Astley Bridge
Bolton
Lancashire
BL1 8TE
Secretary Name | Jean Conaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 August 2016) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elsworth Drive Astley Bridge Bolton Lancashire BL1 8TE |
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Director Name | Judith Meryl Davis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 March 2016) |
Role | Dental Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wyndham Drive Cefn Y Bedd Wrexham Clwyd LL12 9YB Wales |
Registered Address | Unit E14 Croft Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Termination of appointment of Judith Meryl Davis as a director on 17 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Judith Meryl Davis as a director on 17 March 2016 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jean Conaghan on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jean Conaghan on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jean Conaghan on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 55 chorley new road bolton gtr manchester BL1 4QR (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 55 chorley new road bolton gtr manchester BL1 4QR (1 page) |
2 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (1 page) |
18 August 2006 | New secretary appointed;new director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
9 August 2006 | Company name changed corporateblue 112 LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed corporateblue 112 LIMITED\certificate issued on 09/08/06 (2 pages) |
11 April 2006 | Incorporation (12 pages) |
11 April 2006 | Incorporation (12 pages) |