Boothes Town
Worsley
Lancs
M28 1JJ
Director Name | Mr Paul Barry Sanders |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashford Avenue Boothestown Worsley Lancs M28 1JJ |
Secretary Name | Mr Paul Barry Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashford Avenue Boothestown Worsley Lancs M28 1JJ |
Registered Address | 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
80 at £1 | Paul Barry Sanders 80.00% Ordinary |
---|---|
20 at £1 | Emily Jane Sanders 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,138 |
Cash | £575 |
Current Liabilities | £1,713 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (2 pages) |
25 June 2014 | Application to strike the company off the register (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/10/05 to 31/01/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/10/05 to 31/01/05 (1 page) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |