Turton
Bolton
Lancashire
BL7 0FS
Secretary Name | Ms Jennifer Jane Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(4 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Spring Vale Mill Turton Bolton Lancashire BL7 0FS |
Director Name | Ms Jennifer Jane Goddard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Spring Vale Mill Turton Bolton Lancashire BL7 0FS |
Director Name | Jennifer Jane Goddard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Baileys View 305 Turton Road Bury Lancashire BL8 3QF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £35,793 |
Cash | £13,432 |
Current Liabilities | £48,279 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 25 January 2017 (overdue) |
---|
31 May 2011 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
---|---|
31 May 2011 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
25 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2010 | Order of court to wind up (2 pages) |
14 June 2010 | Order of court to wind up (2 pages) |
9 June 2010 | Order of court to wind up (2 pages) |
9 June 2010 | Order of court to wind up (2 pages) |
14 December 2009 | Registered office address changed from Top Floor, Albion Works Albion Street Bury Lancashire BL8 2AD on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Top Floor, Albion Works Albion Street Bury Lancashire BL8 2AD on 14 December 2009 (2 pages) |
1 December 2009 | Statement of affairs with form 4.19 (6 pages) |
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
1 December 2009 | Statement of affairs with form 4.19 (6 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2009 | Company name changed global debt solutions LTD\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed global debt solutions LTD\certificate issued on 17/09/09 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from fernhills business centre todd street bury lancashire BL9 5BJ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from fernhills business centre todd street bury lancashire BL9 5BJ (1 page) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / ali abadi / 11/01/2009 (1 page) |
20 January 2009 | Director and secretary's change of particulars / jennifer goddard / 11/01/2009 (1 page) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / ali abadi / 11/01/2009 (1 page) |
20 January 2009 | Director and secretary's change of particulars / jennifer goddard / 11/01/2009 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 May 2008 | Director appointed ms jennifer jane goddard (1 page) |
20 May 2008 | Director appointed ms jennifer jane goddard (1 page) |
19 May 2008 | Secretary's change of particulars / jennifer goddard / 02/05/2008 (2 pages) |
19 May 2008 | Secretary's change of particulars / jennifer goddard / 02/05/2008 (2 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
28 March 2007 | Accounting reference date extended from 31/01/08 to 29/02/08 (1 page) |
28 March 2007 | Accounting reference date extended from 31/01/08 to 29/02/08 (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: fernhill business centre todd street bury lancashire BL9 5BJ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: fernhill business centre todd street bury lancashire BL9 5BJ (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 305 turton road tottington BL8 3QF (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 305 turton road tottington BL8 3QF (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | Ad 11/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 2007 | Ad 11/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (13 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (13 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |