1 Myrtle Street
Bolton
BL1 3AH
Director Name | Sacrono Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Samuel Crompton House 33-37 Bury Old Road Bolton BL2 2AY |
Secretary Name | Sacrosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Keven Pilling House 1 Myrtle Street Bolton Lancashire BL1 3AH |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Maria Alice Wigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,857 |
Current Liabilities | £37,857 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Director's details changed for Maria Alice Wigan on 26 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Maria Alice Wigan on 26 October 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Sacrosec Ltd as a secretary (1 page) |
6 May 2010 | Termination of appointment of Sacrosec Ltd as a secretary (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
9 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
17 March 2006 | Company name changed notlob LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed notlob LIMITED\certificate issued on 17/03/06 (2 pages) |
26 October 2005 | Incorporation (15 pages) |
26 October 2005 | Incorporation (15 pages) |