Little Lever
Lancashire
BL3 1HN
Secretary Name | Mrs Dale Frances Elkin Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Market Street Little Lever Lancashire BL3 1HN |
Director Name | Stuart Mooney |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2010) |
Role | Company Director |
Correspondence Address | 28 Heywood Street Little Lever Manchester Lancashire BL3 1HX |
Director Name | Mr Stuart David Mooney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2013) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church Street Little Lever Bolton BL3 1BE |
Director Name | Mr Stuart David Mooney |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 7-9 Lever Street Little Lever Bolton Lancashire BL3 1BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01204 705981 |
---|---|
Telephone region | Bolton |
Registered Address | 7-9 Lever Street Little Lever Bolton Lancashire BL3 1BA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
8 at £1 | Dale Elkin-walker 80.00% Ordinary |
---|---|
2 at £1 | Stuart Mooney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,423 |
Current Liabilities | £5,880 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Termination of appointment of Stuart Mooney as a director (1 page) |
2 August 2013 | Termination of appointment of Stuart Mooney as a director (1 page) |
22 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
23 January 2013 | Director's details changed for Mrs Dale Frances Elkin Walker on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mrs Dale Frances Elkin Walker on 22 January 2013 (2 pages) |
22 January 2013 | Appointment of Mr Stiart David Mooney as a director (2 pages) |
22 January 2013 | Appointment of Mr Stiart David Mooney as a director (2 pages) |
22 January 2013 | Director's details changed for Mr Stuart Mooney on 22 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of Stuart Mooney as a director (1 page) |
22 January 2013 | Secretary's details changed for Mrs Dale Elkin Walker on 22 January 2013 (1 page) |
22 January 2013 | Director's details changed for Mr Stiart David Mooney on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Stuart Mooney on 22 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Mrs Dale Elkin Walker on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Stuart Mooney as a director (1 page) |
22 January 2013 | Director's details changed for Mr Stiart David Mooney on 22 January 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 November 2011 | Appointment of Mr Stuart Mooney as a director (2 pages) |
30 November 2011 | Appointment of Mr Stuart Mooney as a director (2 pages) |
13 July 2011 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 13 July 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Dale Elkin Walker on 23 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Dale Elkin Walker on 23 April 2010 (2 pages) |
23 February 2010 | Termination of appointment of Stuart Mooney as a director (1 page) |
23 February 2010 | Termination of appointment of Stuart Mooney as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 22/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 May 2007 | Ad 22/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |