Croft Road
Bolton
Lancashire
BL1 6TX
Secretary Name | Veronica Kneafsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 10 St Mary Street Clitheroe BB7 2HH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Charter House 175 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Dominic Paul Kneafsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,090 |
Current Liabilities | £61,565 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for Dominic Paul Kneafsey on 20 February 2010 (2 pages) |
19 November 2010 | Director's details changed for Dominic Paul Kneafsey on 20 February 2010 (2 pages) |
19 November 2010 | Termination of appointment of Veronica Kneafsey as a secretary (1 page) |
19 November 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Termination of appointment of Veronica Kneafsey as a secretary (1 page) |
2 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages) |
21 July 2010 | Compulsory strike-off action has been suspended (1 page) |
21 July 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Termination of appointment of Veronica Kneafsey as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Veronica Kneafsey as a secretary (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 April 2006 | Return made up to 21/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 21/02/06; full list of members (2 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 February 2005 | Incorporation (13 pages) |
21 February 2005 | Incorporation (13 pages) |