Egerton
Bolton
Lancashire
BL7 9SQ
Director Name | Mr Stuart Stanley Reddy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Secretary Name | Mrs Karen Reddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
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 | Kimberley Jaine Reddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265 |
Current Liabilities | £1,792 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 23 May 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 September 2010 | Director's details changed for Kimberley Jaine Reddy on 9 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Kimberley Jaine Reddy on 9 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Kimberley Jaine Reddy on 9 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
9 August 2005 | Incorporation (12 pages) |
9 August 2005 | Incorporation (12 pages) |