Bolton
Lancashire
BL1 6PH
Director Name | Michael Lovick |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harrison Crescent Bolton Lancashire BL6 5EZ |
Secretary Name | Mrs Barbara Lovick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Chelsea Road Bolton Lancashire BL3 3BA |
Director Name | Mrs Ann Lovick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ |
Secretary Name | Mrs Ann Lovick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ |
Director Name | Miss Nicole Patrice Lovick |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 2012) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ |
Registered Address | 167 Crescent Road Great Lever Bolton BL3 2JS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from 24 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 24 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ United Kingdom on 21 March 2013 (1 page) |
16 April 2012 | Appointment of Mr Anthony Charles Lovick as a director on 3 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Anthony Charles Lovick as a director (2 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
23 March 2012 | Registered office address changed from 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ on 23 March 2012 (1 page) |
14 February 2012 | Termination of appointment of Ann Lovick as a director on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Ann Lovick as a director (1 page) |
14 February 2012 | Termination of appointment of Nicole Lovick as a director (1 page) |
14 February 2012 | Termination of appointment of Ann Lovick as a secretary on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Nicole Patrice Lovick as a director on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Ann Lovick as a secretary (1 page) |
9 June 2011 | Appointment of Miss Nicole Patrice Lovick as a director (2 pages) |
9 June 2011 | Appointment of Miss Nicole Patrice Lovick as a director (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mrs Ann Lovick on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mrs Ann Lovick on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 February 2009 | Accounts made up to 31 March 2008 (1 page) |
13 February 2009 | Return made up to 05/04/08; full list of members (7 pages) |
13 February 2009 | Return made up to 05/04/08; full list of members (7 pages) |
20 November 2008 | Secretary appointed ann marie lovick (2 pages) |
20 November 2008 | Secretary appointed ann marie lovick (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 328 white cross, south road lancaster lancashire LA1 4XQ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 328 white cross, south road lancaster lancashire LA1 4XQ (1 page) |
25 April 2008 | Appointment Terminated Secretary barbara lovick (1 page) |
25 April 2008 | Director appointed mrs ann lovick (1 page) |
25 April 2008 | Appointment Terminated Director michael lovick (1 page) |
25 April 2008 | Appointment terminated director michael lovick (1 page) |
25 April 2008 | Director appointed mrs ann lovick (1 page) |
25 April 2008 | Appointment terminated secretary barbara lovick (1 page) |
7 March 2007 | Incorporation (12 pages) |
7 March 2007 | Incorporation (12 pages) |