Heaton
Bolton
Lancashire
BL1 5LZ
Director Name | Mark Januszewski |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryeburn Drive Bolton Lancashire BL2 3FP |
Secretary Name | Craig Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Malvern Avenue Heaton Bolton Lancashire BL1 5LZ |
Registered Address | 2nd Floor Union Mill Vernon Street Bolton Lancs BL1 2PT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Application to strike the company off the register (2 pages) |
30 May 2012 | Application to strike the company off the register (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2010 | Director's details changed for Mark Januszewski on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mark Januszewski on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mark Januszewski on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Registered office address changed from 39 New Hall Lane Bolton Lancs BL1 5LW on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 39 New Hall Lane Bolton Lancs BL1 5LW on 29 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Craig Foster on 13 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Craig Foster on 13 October 2009 (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from office 11 evans business centre manchester road bolton BL3 2NZ (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from office 11 evans business centre manchester road bolton BL3 2NZ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from office 11 evans business centre manchester road bolton lancashire BL3 2NZ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from office 11 evans business centre manchester road bolton lancashire BL3 2NZ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
26 April 2007 | Incorporation (17 pages) |