Market Street
Leigh
Lancashire
WN7 1ED
Secretary Name | Mrs Patricia Anne Ball |
---|---|
Status | Closed |
Appointed | 11 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 March 2015) |
Role | Company Director |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Secretary Name | Lesley Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Telford Close Widnes Cheshire WA8 9GS |
Registered Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
75 at £1 | Graham Ball 75.00% Ordinary |
---|---|
25 at £1 | Patricia Anne Ball 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,149 |
Cash | £6,808 |
Current Liabilities | £39,874 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
25 October 2010 | Director's details changed for Graham Ball on 11 May 2010 (2 pages) |
25 October 2010 | Termination of appointment of Lesley Jones as a secretary (1 page) |
25 October 2010 | Director's details changed for Graham Ball on 11 May 2010 (2 pages) |
25 October 2010 | Appointment of Mrs Patricia Anne Ball as a secretary (1 page) |
25 October 2010 | Termination of appointment of Lesley Jones as a secretary (1 page) |
25 October 2010 | Appointment of Mrs Patricia Anne Ball as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
15 October 2007 | Accounts made up to 30 September 2007 (2 pages) |
15 October 2007 | Accounts made up to 30 September 2007 (2 pages) |
24 September 2007 | Company name changed GB consultants (nw) LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed GB consultants (nw) LIMITED\certificate issued on 24/09/07 (2 pages) |
13 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
30 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2006 | Incorporation (12 pages) |
21 August 2006 | Incorporation (12 pages) |