Boton
Lancashire
BL2 4EG
Secretary Name | David Anthony Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | The Laurels 4 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Welsby Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 16a Regent Road Altrincham Cheshire WA14 1RP |
Secretary Name | Annie Harrison Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 16a Regent Road Altrincham Cheshire WA14 1RP |
Registered Address | 16a Regent Road Altrincham WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Richard Geoffrey Wallwork 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £21 |
Current Liabilities | £13,268 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
12 May 2016 | Termination of appointment of David Anthony Wallwork as a secretary on 4 May 2016 (2 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / richard wallwork / 04/02/2009 (1 page) |
26 January 2009 | Return made up to 12/03/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2007 | Company name changed mantor 1103 LIMITED\certificate issued on 18/04/07 (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (30 pages) |