Bolton
Lancs
BL2 6RT
Secretary Name | Optimum Business Solutions Nw Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 March 2013) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
100 at £1 | Mr Alan Michael Barratt 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-04-09
|
9 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-04-09
|
9 April 2012 | Director's details changed for Mr Alan Micheal Barrett on 14 February 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Alan Micheal Barrett on 14 February 2012 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Secretary's details changed for Optimum Business Solutions Nw Ltd on 14 February 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Optimum Business Solutions Nw Ltd on 14 February 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
6 March 2009 | Appointment Terminated Secretary beech company secretaries LIMITED (2 pages) |
6 March 2009 | Secretary appointed optimum business solutions nw LTD (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 1ST floor the bakehouse rear 153 lea harwood bolton BL2 4BQ (1 page) |
6 March 2009 | Secretary appointed optimum business solutions nw LTD (1 page) |
6 March 2009 | Appointment terminated secretary beech company secretaries LIMITED (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 1ST floor the bakehouse rear 153 lea harwood bolton BL2 4BQ (1 page) |
17 December 2008 | Accounts made up to 28 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 July 2008 | Company name changed crestmount logistics LTD\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed crestmount logistics LTD\certificate issued on 21/07/08 (2 pages) |
2 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
30 June 2008 | Director appointed mr alan michael barrett (1 page) |
30 June 2008 | Appointment terminated director beech directors LIMITED (1 page) |
30 June 2008 | Director appointed mr alan michael barrett (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
30 June 2008 | Appointment Terminated Director beech directors LIMITED (1 page) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 November 2007 | Accounts made up to 28 February 2007 (1 page) |
28 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |