Ladybridge Gardens
Bolton
Lancashire
BL3 4TD
Director Name | Mr Carl Potter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Radbourne Grove Ladybridge Gardens Bolton Lancashire BL3 4TD |
Secretary Name | Joanne Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Radbourne Grove Ladybridge Gardens Bolton Lancashire BL3 4TD |
Director Name | Carl Potter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park View Farnworth Bolton Lancashire BL4 7PF |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£31,732 |
Current Liabilities | £319,016 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 8 January 2016 (16 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 January 2015 (18 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 January 2015 (18 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (18 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (18 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (14 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (14 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (14 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (14 pages) |
8 April 2013 | Notice of completion of voluntary arrangement (13 pages) |
8 April 2013 | Notice of completion of voluntary arrangement (13 pages) |
17 January 2013 | Registered office address changed from Nortex Mill, 105 Chorley Old Road, Bolton Lancashire BL1 3AG on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Nortex Mill, 105 Chorley Old Road, Bolton Lancashire BL1 3AG on 17 January 2013 (2 pages) |
16 January 2013 | Statement of affairs with form 4.19 (11 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of a voluntary liquidator (2 pages) |
16 January 2013 | Appointment of a voluntary liquidator (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Statement of affairs with form 4.19 (11 pages) |
11 September 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
27 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
27 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
28 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Joanne Potter on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Carl Potter on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joanne Potter on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Carl Potter on 23 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 July 2008 | Company name changed carl potter & son LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed carl potter & son LIMITED\certificate issued on 28/07/08 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 park view, farnworth bolton lancashire BL4 7PF (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 park view, farnworth bolton lancashire BL4 7PF (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
23 March 2005 | Incorporation (13 pages) |
23 March 2005 | Incorporation (13 pages) |