Bolton
Lancashire
BL7 9LP
Director Name | Mr Ian Higson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 October 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 The Elms Clayton-Le-Woods Chorley Lancashire PR6 7TU |
Director Name | Mr Sam Higson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 October 2012) |
Role | Builder |
Correspondence Address | 94 Clover Field Clayton-Le-Woods Chorley Lancashire PR6 7RY |
Director Name | Ian Higson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 94 Clover Field Clayton-Le-Woods Chorley Lancashire PR6 7RY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at 1 | Ian Higson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,064 |
Current Liabilities | £107,581 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
5 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
5 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Statement of affairs with form 4.19 (8 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Statement of affairs with form 4.19 (8 pages) |
16 October 2009 | Resolutions
|
10 September 2009 | Registered office changed on 10/09/2009 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
4 June 2009 | Appointment terminated director ian higson (1 page) |
4 June 2009 | Appointment Terminated Director ian higson (1 page) |
3 June 2009 | Director appointed mr ian higson jnr (1 page) |
3 June 2009 | Director appointed mr ian higson jnr (1 page) |
3 June 2009 | Director's Change of Particulars / ian higson / 02/06/2009 / HouseName/Number was: , now: 94; Street was: 23 birch field, now: clover field; Area was: clayton le woods, now: clayton-le-woods; Post Code was: PR6 7RE, now: PR6 7RY; Country was: , now: united kingdom (1 page) |
3 June 2009 | Director's change of particulars / ian higson / 02/06/2009 (1 page) |
3 June 2009 | Director appointed mr sam higson (1 page) |
3 June 2009 | Director appointed mr sam higson (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
27 October 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Incorporation (20 pages) |
9 October 2006 | Incorporation (20 pages) |