Heaton
Bolton
BL1 5LN
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tunnel End Dutton Cheshire WA4 4LA |
Secretary Name | Steven Reddyhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Hall Lane Heaton Bolton BL1 5LN |
Secretary Name | Joyce Reddyhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 1 New Hall Lane Bolton BL1 5LN |
Registered Address | Grafton House 81 Chorley Old Road Bolton BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Steven Reddyhough on 13 June 2010 (2 pages) |
1 September 2010 | Termination of appointment of Joyce Reddyhough as a secretary (1 page) |
1 September 2010 | Director's details changed for Steven Reddyhough on 13 June 2010 (2 pages) |
1 September 2010 | Termination of appointment of Joyce Reddyhough as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 1 new hall lane, heaton heaton bolton lancs BL1 5LN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 1 new hall lane, heaton heaton bolton lancs BL1 5LN (1 page) |
23 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
23 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
14 June 2004 | Incorporation (13 pages) |
14 June 2004 | Incorporation (13 pages) |