Bolton
BL1 4QR
Secretary Name | Mr Michael Clinch |
---|---|
Status | Closed |
Appointed | 28 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Anton Taylor |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Abbey Gardens Great Haywood Stafford Staffordshire ST18 0RY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Nicola Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Orchard House Abbey Gardens Great Haywood Stafford Staffordshire ST18 0RY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Angela Susan Court-Johnston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,363,289 |
Gross Profit | £950,093 |
Net Worth | £72,099 |
Cash | £5,921 |
Current Liabilities | £241,970 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Insolvency:liquidators final progress report to 03/11/2016 (10 pages) |
7 December 2016 | Insolvency:liquidators final progress report to 03/11/2016 (10 pages) |
7 December 2016 | Notice of final account prior to dissolution (1 page) |
7 December 2016 | Notice of final account prior to dissolution (1 page) |
21 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 September 2015 | Appointment of a liquidator (1 page) |
16 September 2015 | Appointment of a liquidator (1 page) |
3 August 2015 | Order of court to wind up (2 pages) |
3 August 2015 | Order of court to wind up (2 pages) |
16 January 2015 | Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 16 January 2015 (2 pages) |
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 July 2014 | Termination of appointment of Angela Court-Johnston as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Angela Court-Johnston as a director on 14 July 2014 (1 page) |
10 July 2014 | Appointment of Mrs Angela Court-Johnston as a director (2 pages) |
10 July 2014 | Appointment of Mrs Angela Court-Johnston as a director (2 pages) |
22 April 2014 | Appointment of Mr Michael Clinch as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Sandeep Chadha as a director (2 pages) |
22 April 2014 | Appointment of Mr Michael Clinch as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Sandeep Chadha as a director (2 pages) |
28 March 2014 | Registered office address changed from Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF on 28 March 2014 (1 page) |
28 March 2014 | Termination of appointment of Anton Taylor as a director (1 page) |
28 March 2014 | Termination of appointment of Anton Taylor as a director (1 page) |
14 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 August 2013 | Registration of charge 056245270001 (17 pages) |
5 August 2013 | Registration of charge 056245270001 (17 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 May 2013 | Termination of appointment of Nicola Taylor as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Nicola Taylor as a secretary (2 pages) |
16 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Anton Taylor on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Anton Taylor on 10 December 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 January 2008 | Return made up to 16/11/07; no change of members
|
23 January 2008 | Return made up to 16/11/07; no change of members
|
10 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
24 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
24 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
22 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
22 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 16 st john street london EC1M 4NT (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 16 st john street london EC1M 4NT (1 page) |
2 December 2005 | New director appointed (2 pages) |
16 November 2005 | Incorporation (14 pages) |
16 November 2005 | Incorporation (14 pages) |