Kearsley
Bolton
Lancashire
BL4 8NJ
Secretary Name | Julie Hennah Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 January 2013) |
Role | Secretary |
Correspondence Address | 420 Bolton Road Kearsley Bolton Lancashire BL4 8NJ |
Director Name | Mr Andrew James Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 172 Piggott Street Farnworth Bolton Lancashire BL4 9QJ |
Secretary Name | Mr Andrew James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Piggott Street Farnworth Bolton Lancashire BL4 9QJ |
Registered Address | 420 Bolton Road, Kearsley Bolton Lancashire BL4 8NJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
1 at £1 | Paul Andrew Walters 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,406 |
Current Liabilities | £11,029 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Director's details changed for Paul Andrew Walters on 29 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Paul Andrew Walters on 29 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
26 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (1 page) |
25 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
11 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 June 2008 | Accounts made up to 31 August 2007 (1 page) |
7 March 2008 | Secretary appointed julie hennah walters (4 pages) |
7 March 2008 | Secretary appointed julie hennah walters (4 pages) |
8 January 2008 | Return made up to 26/09/07; full list of members (2 pages) |
8 January 2008 | Return made up to 26/09/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (13 pages) |
29 August 2006 | Incorporation (13 pages) |