Bolton
Lancashire
BL1 5FB
Director Name | Mr John Eugene Humphrey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitland Avenue Bolton BL1 5FB |
Director Name | Mr John Eugene Humphrey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitland Avenue Bolton Greater Manchester BL1 5FB |
Director Name | Peter Diamond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sevenoaks Avenue Stockport Cheshire SK4 4AP |
Registered Address | 23 Whitland Avenue Bolton BL1 5FB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
7 March 2012 | Application to strike the company off the register (5 pages) |
7 March 2012 | Application to strike the company off the register (5 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Termination of appointment of Peter Diamond as a director (1 page) |
5 March 2011 | Termination of appointment of Peter Diamond as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Appointment of Mr John Eugene Humphrey as a director (2 pages) |
26 April 2010 | Ad 19/03/09-24/08/09\gbp si 27@1=27\gbp ic 50200/50227\ (2 pages) |
26 April 2010 | Ad 19/03/09-24/08/09 gbp si 27@1=27 gbp ic 50200/50227 (2 pages) |
26 April 2010 | Appointment of Mr John Eugene Humphrey as a director (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
25 April 2010 | Director's details changed for Peter Diamond on 6 March 2010 (2 pages) |
25 April 2010 | Registered office address changed from C/O Streamscale Limited 23 23 Whitland Avenue Bolton Lancashire BL1 5FB United Kingdom on 25 April 2010 (1 page) |
25 April 2010 | Register inspection address has been changed (1 page) |
25 April 2010 | Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages) |
25 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 April 2010 | Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Peter Diamond on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Peter Diamond on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages) |
25 April 2010 | Registered office address changed from C/O Streamscale Limited 23 23 Whitland Avenue Bolton Lancashire BL1 5FB United Kingdom on 25 April 2010 (1 page) |
25 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 April 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Registered office address changed from Court Building Alexandra Park St Helens Merseyside WA10 3TP on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Court Building Alexandra Park St Helens Merseyside WA10 3TP on 29 March 2010 (1 page) |
16 March 2010 | Termination of appointment of John Humphrey as a director (1 page) |
16 March 2010 | Termination of appointment of John Humphrey as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 March 2009 | Ad 01/04/08 gbp si 100@1=100 gbp ic 50100/50200 (2 pages) |
6 March 2009 | Ad 01/04/08\gbp si 100@1=100\gbp ic 50100/50200\ (2 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
24 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 23 whitland avenue bolton greater manchester BL1 5FB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 23 whitland avenue bolton greater manchester BL1 5FB (1 page) |
17 October 2007 | Ad 01/10/07-08/10/07 £ si 50098@1=50098 £ ic 2/50100 (2 pages) |
17 October 2007 | Particulars of contract relating to shares (2 pages) |
17 October 2007 | Ad 01/10/07-08/10/07 £ si 50098@1=50098 £ ic 2/50100 (2 pages) |
17 October 2007 | Particulars of contract relating to shares (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
3 October 2007 | Memorandum and Articles of Association (11 pages) |
3 October 2007 | Memorandum and Articles of Association (11 pages) |
1 October 2007 | Ad 29/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 October 2007 | £ nc 1000/51000 30/09/07 (2 pages) |
1 October 2007 | £ nc 1000/51000 30/09/07 (2 pages) |
1 October 2007 | Ad 29/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 September 2007 | Company name changed streamscalevideo LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed streamscalevideo LIMITED\certificate issued on 26/09/07 (2 pages) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |