Great Lever
Bolton
Lancashire
BL3 2ES
Secretary Name | Jean Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakleigh Avenue Great Lever Bolton Lancashire BL3 2ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Oakleigh Avenue Great Lever Bolton Lancashire BL3 2ES |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Harper Green |
Built Up Area | Greater Manchester |
100 at 1 | Harold Alan Deakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £6,604 |
Current Liabilities | £6,526 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
9 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |