Ainsworth
Bolton
Lancs
BL2 5PF
Secretary Name | Deborah Louisa Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 February 2012) |
Role | Secretary |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Mawdsley Street Bolton Lancs BL1 1LF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Director's details changed for Nicholas Anthony William Reynolds on 13 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Nicholas Anthony William Reynolds on 13 September 2011 (3 pages) |
22 June 2011 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 22 June 2011 (1 page) |
22 June 2010 | Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
30 April 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
30 April 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 04/05/08; full list of members
|
9 June 2008 | Return made up to 04/05/08; full list of members
|
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 May 2007 | Incorporation (16 pages) |
4 May 2007 | Incorporation (16 pages) |