Bromley Cross
Bolton
BL7 9DX
Secretary Name | June Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 December 2016) |
Role | Educational Social Worker |
Correspondence Address | 496 Darwen Road Bromley Cross Bolton BL7 9DX |
Director Name | Anne Carey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Education Social Worker |
Correspondence Address | 123 Higher Lomax Lane Heywood Bury Lancashire OL10 4RY |
Director Name | Anne McDonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Education Social Worker |
Correspondence Address | 13 Dales Brow Sharples Bolton Lancashire BL1 7RU |
Director Name | Joanne Louise Sutton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Education Social Worker |
Country of Residence | England |
Correspondence Address | 5 Oakhead Leigh Lancashire WN7 3EE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01506 885544 |
---|---|
Telephone region | Bathgate |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
2 at £1 | June Edmondson 66.67% Ordinary |
---|---|
5 at £0.1 | James Edmondson 16.67% Ordinary B |
5 at £0.1 | Olivia Edmondson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,066 |
Cash | £4,752 |
Current Liabilities | £9,818 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 27 January 2012 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for June Edmonson on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for June Edmonson on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for June Edmonson on 7 June 2010 (1 page) |
14 April 2010 | Director's details changed for June Edmundson on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for June Edmundson on 13 April 2010 (2 pages) |
3 March 2010 | Termination of appointment of Joanne Sutton as a director (1 page) |
3 March 2010 | Termination of appointment of Anne Mcdonald as a director (1 page) |
3 March 2010 | Director's details changed for June Edmundson on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for June Edmonson on 1 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for June Edmundson on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for June Edmonson on 1 March 2010 (1 page) |
3 March 2010 | Termination of appointment of Anne Mcdonald as a director (1 page) |
3 March 2010 | Director's details changed for June Edmundson on 1 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Anne Carey as a director (1 page) |
3 March 2010 | Termination of appointment of Joanne Sutton as a director (1 page) |
3 March 2010 | Termination of appointment of Anne Carey as a director (1 page) |
3 March 2010 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for June Edmonson on 1 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from lower nuttalls farm, watling street, affetside bury lancashire BL8 3QP (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from lower nuttalls farm, watling street, affetside bury lancashire BL8 3QP (1 page) |
12 June 2009 | Location of register of members (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Return made up to 07/06/08; full list of members (7 pages) |
8 January 2009 | Return made up to 07/06/08; full list of members (7 pages) |
17 December 2008 | Secretary appointed june edmonson (1 page) |
17 December 2008 | Secretary appointed june edmonson (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 379 stitch mi lane bolton lancashire BL2 3PR (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 379 stitch mi lane bolton lancashire BL2 3PR (1 page) |
12 June 2007 | Ad 09/06/07-09/06/07 £ si 3@3=9 £ ic 1/10 (2 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Ad 09/06/07-09/06/07 £ si 3@3=9 £ ic 1/10 (2 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
7 June 2007 | Incorporation (11 pages) |
7 June 2007 | Incorporation (11 pages) |