Farnworth
Bolton
Lancashire
BL4 8EX
Secretary Name | Kevin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 December 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 123 Market Street Farnworth Bolton Lancashire BL4 8EX |
Secretary Name | Olga Shilkina |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Property Consultant |
Correspondence Address | 5 Railway Road Leigh Lancs WN7 4AA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 123 Market Street Farnworth Bolton Lancashire BL4 8EX |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Brown on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kevin Brown on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Brown on 2 March 2010 (2 pages) |
6 February 2010 | Registered office address changed from Office Suite 133 Great Northen Bldgs 275 Deansgate Manchester Greater Manchester M3 4EL on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Office Suite 133 Great Northen Bldgs 275 Deansgate Manchester Greater Manchester M3 4EL on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Office Suite 133 Great Northen Bldgs 275 Deansgate Manchester Greater Manchester M3 4EL on 6 February 2010 (1 page) |
6 February 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (3 pages) |
6 February 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 22/11/07; full list of members (3 pages) |
22 September 2009 | Return made up to 22/11/07; full list of members (3 pages) |
28 July 2009 | Appointment terminated secretary olga shilkina (1 page) |
28 July 2009 | Appointment Terminated Secretary olga shilkina (1 page) |
28 July 2009 | Secretary appointed kevin brown (2 pages) |
28 July 2009 | Director's change of particulars / kevin brown / 01/04/2009 (1 page) |
28 July 2009 | Director's Change of Particulars / kevin brown / 01/04/2009 / HouseName/Number was: 95, now: 123; Street was: railway road, now: market street; Area was: , now: farnworth; Post Town was: leigh, now: bolton; Post Code was: WN7 4AA, now: BL4 8EX (1 page) |
28 July 2009 | Secretary appointed kevin brown (2 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
23 December 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 95 railway road leigh lancashire WN7 4AA (1 page) |
17 September 2008 | Secretary appointed olga shilkina (2 pages) |
17 September 2008 | Secretary appointed olga shilkina (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 95 railway road leigh lancashire WN7 4AA (1 page) |
17 September 2008 | Director appointed kevin brown (2 pages) |
17 September 2008 | Director appointed kevin brown (2 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Incorporation (18 pages) |
22 November 2006 | Incorporation (18 pages) |