96 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Secretary Name | Mr Carl Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Breightmet Drive Bolton Lancashire BL2 6NP |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Brentwood 96 Radcliffe Road Bolton Lanchashire BL2 1NY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
1 at £1 | Anne Carol Borsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £3,024 |
Current Liabilities | £22,415 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Anne Carol Borsay on 2 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Anne Carol Borsay on 2 April 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary carl flitcroft (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: brentwood 96 radcliffe road bolton manchester BL2 1NY (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 April 2007 | Incorporation (12 pages) |