Bolton
Greater Manchester
BL3 4TD
Secretary Name | Chloe Alexandra Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 January 2014) |
Role | Clerical |
Correspondence Address | 19 Redbourne Grove Bolton BL3 4TD |
Director Name | David Anthony Booth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anderton Hall Recovery Suite 18-19 Bolton Enterpri Washington Street Bolton BL3 5EY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (7 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (7 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 27 September 2013 (7 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (7 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (7 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 10 May 2013 (7 pages) |
28 June 2012 | Registered office address changed from C/O Anderton Hall Recovery Suite 18-19 Bolton Enterprise Cenre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from C/O Anderton Hall Recovery Suite 18-19 Bolton Enterprise Cenre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (8 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 10 May 2012 (8 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (8 pages) |
24 May 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Appointment of David Anthony Booth as a director (3 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of affairs with form 4.19 (5 pages) |
24 May 2011 | Appointment of David Anthony Booth as a director (3 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of affairs with form 4.19 (5 pages) |
24 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Greater Manchester M30 7NA on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Greater Manchester M30 7NA on 19 April 2011 (2 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 November 2008 | Accounts made up to 30 June 2008 (5 pages) |
30 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
5 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
18 December 2007 | Accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
7 June 2007 | Accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
24 January 2007 | Return made up to 05/08/06; full list of members (6 pages) |
24 January 2007 | Return made up to 05/08/06; full list of members (6 pages) |
26 October 2005 | Return made up to 05/08/05; full list of members
|
26 October 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
26 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
26 October 2005 | Accounts made up to 31 August 2005 (5 pages) |
30 October 2004 | Ad 30/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2004 | Ad 30/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (13 pages) |
5 August 2004 | Incorporation (13 pages) |