Farnworth
Bolton
Lancashire
BL4 9PF
Director Name | Joyce Kirkpatrick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2010) |
Role | Company Director |
Correspondence Address | 49 Buckley Lane Farnworth Bolton Lancashire BL4 9PF |
Secretary Name | Joyce Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2010) |
Role | Company Director |
Correspondence Address | 49 Buckley Lane Farnworth Bolton Lancashire BL4 9PF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (8 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (8 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (8 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (8 pages) |
7 December 2012 | Liquidators statement of receipts and payments to 19 October 2012 (8 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (8 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 19 October 2011 (8 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 19 October 2011 (8 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 19 October 2011 (8 pages) |
29 October 2010 | Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY United Kingdom on 29 October 2010 (3 pages) |
29 October 2010 | Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY United Kingdom on 29 October 2010 (3 pages) |
25 October 2010 | Statement of affairs with form 4.19 (7 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of affairs with form 4.19 (7 pages) |
11 October 2010 | Registered office address changed from 45-47 Buckley Lane Farnworth Bolton BL4 9PF on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 45-47 Buckley Lane Farnworth Bolton BL4 9PF on 11 October 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2010 | Termination of appointment of Joyce Kirkpatrick as a secretary (1 page) |
12 May 2010 | Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Termination of appointment of Joyce Kirkpatrick as a secretary (1 page) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages) |
12 May 2010 | Termination of appointment of Joyce Kirkpatrick as a director (1 page) |
12 May 2010 | Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Termination of appointment of Joyce Kirkpatrick as a director (1 page) |
27 January 2010 | Compulsory strike-off action has been suspended (1 page) |
27 January 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 September 2008 | Return made up to 04/04/08; full list of members (4 pages) |
22 September 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |