11-13 Churchgate
Bolton
Lancashire
BL1 1HU
Secretary Name | Elaine O'Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 December 2013) |
Role | Cook |
Correspondence Address | The Brass Cat 11-13 Churchgate Bolton Lancashire BL1 1HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
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) |
23 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (8 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (8 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (8 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (8 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (8 pages) |
28 June 2012 | Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
14 October 2011 | Statement of affairs with form 4.19 (6 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement of affairs with form 4.19 (6 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Resolutions
|
12 September 2011 | Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 12 September 2011 (2 pages) |
9 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
4 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
17 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
11 May 2007 | Incorporation (9 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (9 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |