Overhulton
Bolton
Lancashire
BL5 1EP
Secretary Name | Lucy Margret Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years (closed 16 July 2014) |
Role | Secretary |
Correspondence Address | 27 Newbrook Road Overmilton Bolton Lancashire BL5 1EP |
Director Name | Martin Binns |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Market Street Stoneclough Radcliffe Manchester M26 1HF |
Secretary Name | Mr Jason Stuart Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newbrook Road Overhulton Bolton Lancashire BL5 1EP |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at 1 | Jason Parkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,037 |
Cash | £3,992 |
Current Liabilities | £167,202 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (5 pages) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
4 January 2010 | Statement of affairs with form 4.19 (8 pages) |
4 January 2010 | Appointment of a voluntary liquidator (2 pages) |
4 January 2010 | Resolutions
|
19 December 2009 | Registered office address changed from Unit 5 Weavers Corner Hampson Street Horwich Bolton Lancs BL6 7JH on 19 December 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 February 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (15 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 27 newbrook road overhulton bolton lancashire BL5 1EP (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
28 April 2004 | Incorporation (19 pages) |