Bolton
Lancashire
BL6 4EB
Secretary Name | Mr Anthony Bright |
---|---|
Status | Closed |
Appointed | 01 June 2011(7 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
Secretary Name | Catriona Ellen Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hadleigh Green Chew Moor Bolton Lancashire BL6 4EB |
Director Name | Catriona Ellen Bright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hadleigh Green Chew Moor Bolton Lancashire BL6 4EB |
Registered Address | 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Anthony Bright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,393 |
Cash | £3,049 |
Current Liabilities | £2,573 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
18 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Appointment of Mr Anthony Bright as a secretary (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Termination of appointment of Catriona Bright as a secretary (1 page) |
26 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Catriona Bright as a director (1 page) |
26 August 2010 | Director's details changed for Mr Anthony Bright on 17 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 8 hadleigh green lostock bolton BL6 4EB uk (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Memorandum and Articles of Association (11 pages) |
18 June 2008 | Company name changed new build inspections LIMITED\certificate issued on 19/06/08 (2 pages) |
17 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 8 hadleigh green lostock bolton BL6 4EB united kingdom (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from the I zone, the university of bolton, deane road bolton BL3 5AB (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: thei zone university of bolton road bolton BL3 5AB (1 page) |
13 July 2007 | Location of register of members (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 61 plodder lane farnworth bolton lancashire BL4 0BX (1 page) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
5 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 8 hadleigh green, chew moor bolton lancashire BL6 4EB (1 page) |
5 October 2004 | New director appointed (2 pages) |
17 May 2004 | Incorporation (15 pages) |