Bolton
BL1 4QZ
Director Name | Mr Mark John Cueto |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oldfield Road Altrincham WA14 4EG |
Director Name | Mr Mark John Cueto |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2008) |
Role | Professional Sportsman |
Country of Residence | England |
Correspondence Address | 2 The Grove Oldfield Road Altrincham Cheshire WA14 4EG |
Director Name | William Richard Frank Harrison |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2009) |
Role | Financial Adviser |
Correspondence Address | 2 Hadleigh Close Newcastle Under Lyme Staffordshire ST5 4LD |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
76 at £1 | Mark Cueto 76.00% Ordinary A |
---|---|
24 at £1 | Suzie Cueto 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £496,897 |
Cash | £402,209 |
Current Liabilities | £14,992 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (12 pages) |
---|---|
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
18 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
29 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Registered office address changed from C/O Stafford Co Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to Third Floor St George's House St George's Road Bolton BL1 2DD on 20 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Change of share class name or designation (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed for Robert James Stafford on 19 March 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2009 | Appointment of Mark John Cueto as a director (3 pages) |
18 November 2009 | Termination of appointment of William Harrison as a director (2 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
28 December 2008 | Appointment terminated director mark cueto (1 page) |
12 December 2008 | Director appointed william richard frank harrison (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Director's change of particulars / mark cueto / 01/01/2008 (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
22 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
28 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
21 February 2005 | Incorporation (22 pages) |