Bolton
Gtr Manchester
BL1 4QR
Secretary Name | Mr Paul Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
Director Name | Mr Paul Guy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
Director Name | Barry Hawthorne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Furness Court Sandymoor Runcorn WA7 1QP |
Director Name | Mrs Jennifer Hawthorne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Furness Court Runcorn Cheshire WA7 1QP |
Director Name | Barry Hawthorne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 6 Furness Court Sandymoor Runcorn WA7 1QP |
Website | fun2b.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 659888 |
Telephone region | Warrington |
Registered Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
400 at £1 | Jennifer Hawthorne 40.00% Ordinary |
---|---|
300 at £1 | Julie Guy 30.00% Ordinary |
300 at £1 | Paul Guy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £104,689 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 March 2018 | Registered office address changed from Units 4-6 Portland Trade Park Buckley Street Warrington Cheshire WA2 7NS to 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR on 13 March 2018 (2 pages) |
8 March 2018 | Appointment of a voluntary liquidator (4 pages) |
8 March 2018 | Statement of affairs (11 pages) |
8 March 2018 | Resolutions
|
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr Paul Guy on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mrs Julie Guy on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Paul Guy on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr Paul Guy on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Paul Guy on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Julie Guy on 27 November 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 May 2017 | Termination of appointment of Jennifer Hawthorne as a director on 31 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Jennifer Hawthorne as a director on 31 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
5 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Director's details changed for Julie Guy on 13 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Jennifer Hawthorne on 13 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Julie Guy on 13 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Jennifer Hawthorne on 13 August 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Appointment terminated director barry hawthorne (1 page) |
18 September 2009 | Appointment terminated director barry hawthorne (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 6 furness court sandymoor runcorn WA7 1QP (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 6 furness court sandymoor runcorn WA7 1QP (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Return made up to 13/08/06; full list of members
|
29 September 2006 | Return made up to 13/08/06; full list of members
|
13 September 2005 | Return made up to 13/08/05; full list of members
|
13 September 2005 | Return made up to 13/08/05; full list of members
|
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 August 2004 | Incorporation (8 pages) |
13 August 2004 | Incorporation (8 pages) |