Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Secretary Name | Gerard McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(3 days after company formation) |
Appointment Duration | 19 years (closed 09 August 2023) |
Role | Company Director |
Correspondence Address | 15 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.boconcepts.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
10 at £1 | Alison Bowcott-mcgrath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,255 |
Cash | £695,247 |
Current Liabilities | £621,419 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 26 March 2022 (26 pages) |
23 April 2021 | Liquidators' statement of receipts and payments to 26 March 2021 (22 pages) |
5 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 April 2020 | Statement of affairs (8 pages) |
16 April 2020 | Appointment of a voluntary liquidator (3 pages) |
16 April 2020 | Resolutions
|
20 March 2020 | Registered office address changed from Building 8 Exchange Quay Salford Manchester M5 3EJ United Kingdom to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 20 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
27 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
26 June 2018 | Sub-division of shares on 31 January 2018 (6 pages) |
27 April 2018 | Resolutions
|
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of Alison Bowcott Mcgrath as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Alison Bowcott Mcgrath as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Company name changed bo-concepts LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Company name changed bo-concepts LIMITED\certificate issued on 01/06/16
|
12 October 2015 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 October 2015 (1 page) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 May 2011 | Registered office address changed from 18 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 18 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom on 16 May 2011 (1 page) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page) |
15 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 22 granby road, cheadle hulme cheadle cheshire SK8 6LS (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 22 granby road, cheadle hulme cheadle cheshire SK8 6LS (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
21 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
21 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
21 November 2007 | Location of debenture register (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Location of debenture register (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RS (1 page) |
5 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: c/o pursglove & brown 47 lower bridge street chester cheshire CH1 1RS (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: c/o pursglove & brown 47 lower bridge street chester cheshire CH1 1RS (1 page) |
5 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 April 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
6 April 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 03/08/05; full list of members (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 03/08/05; full list of members (2 pages) |
12 August 2004 | Ad 06/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Ad 06/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | Incorporation (12 pages) |
3 August 2004 | Incorporation (12 pages) |