Bolton
Lancashire
BL1 6HY
Secretary Name | Alan David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Devonshire Road Heaton Bolton Lancashire BL1 4PG |
Director Name | Alan David Lines |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Devonshire Road Heaton Bolton Lancashire BL1 4PG |
Director Name | Marie Travis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melford Grove Lees Oldham Lancashire OL4 3HH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit 4a Cranfield Road Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
70 at 1 | Damian Paul Hadcroft 70.00% Ordinary |
---|---|
30 at 1 | Alan David Lines 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,286 |
Current Liabilities | £14,286 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 2 back halliwell road south off eskrick street halliwell bolton lancashire BL1 3HP (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 2 back halliwell road south off eskrick street halliwell bolton lancashire BL1 3HP (1 page) |
29 July 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
11 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
18 February 2005 | Incorporation (16 pages) |
18 February 2005 | Incorporation (16 pages) |