Westhoughton
Bolton
Lancashire
BL5 2GR
Secretary Name | Beverley Ann Farnworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Horsham Close Daisy Hill Westhoughton Bolton BL5 2GR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 81 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Arthur Farnworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,590 |
Cash | £3,692 |
Current Liabilities | £37,821 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 July 2010 | Director's details changed for Michael Arthur Farnworth on 22 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Michael Arthur Farnworth on 22 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 81 chorley old road bolton BL1 aj (1 page) |
3 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 81 chorley old road bolton BL1 aj (1 page) |
3 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (9 pages) |
22 July 2005 | Incorporation (9 pages) |