Horwich
Bolton
Lancashire
BL6 5QX
Director Name | Brian Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cecil Street Stirling FK7 7BP Scotland |
Secretary Name | Brian Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cecil Street Stirling FK7 7BP Scotland |
Registered Address | The Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Director's details changed for Jean Alice Edgcumbe on 24 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Brian Wilson on 24 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Brian Wilson on 24 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Jean Alice Edgcumbe on 24 May 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 June 2009 | Director and secretary's change of particulars / brian wilson / 19/06/2009 (1 page) |
22 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / jean edgcumbe / 19/06/2009 (1 page) |
22 June 2009 | Director's Change of Particulars / jean edgcumbe / 19/06/2009 / HouseName/Number was: , now: 53; Street was: 2 grange croft, now: leicester avenue; Area was: alwoodley, now: horwich; Post Town was: leeds, now: bolton; Region was: west yorkshire, now: lancashire; Post Code was: LS17 7TZ, now: BL6 5QX; Country was: , now: united kingdom; Occupation w (1 page) |
22 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 June 2009 | Director and Secretary's Change of Particulars / brian wilson / 19/06/2009 / HouseName/Number was: , now: 4; Street was: 4 cecil street, now: cecil street; Post Code was: FK7 7BP, now: FK7 7PH; Occupation was: manager, now: director (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 September 2008 | Director and secretary's change of particulars / brian wilson / 03/09/2008 (1 page) |
3 September 2008 | Director and Secretary's Change of Particulars / brian wilson / 03/09/2008 / HouseName/Number was: , now: 4; Street was: 4 cecil street, now: cecil street; Post Code was: FK7 7BP, now: FK7 7PH (1 page) |
3 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from the swan centre 4 higher swan lane bolton BL3 3AQ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the swan centre 4 higher swan lane bolton BL3 3AQ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: aspect court, 47 park square east, leeds west yorkshire LS1 2NL (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: aspect court, 47 park square east, leeds west yorkshire LS1 2NL (1 page) |
24 May 2007 | Incorporation (14 pages) |
24 May 2007 | Incorporation (14 pages) |