Bolton
BL1 4AP
Director Name | Nicholas Paul Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Kilsby Drive Widnes Cheshire WA8 3YA |
Secretary Name | Mr Edward Ralph Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 The White House 42 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Richard James Potter |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2009) |
Role | Corporate Investigations |
Country of Residence | United Kingdom |
Correspondence Address | 376 Darwen Road Bolton Greater Manchester BL7 9JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ukconfidential.net |
---|
Registered Address | Suite 9 The White House 42 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Edward Ralph Potter 50.00% Ordinary |
---|---|
50 at £1 | Richard Potter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £576 |
Current Liabilities | £691 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Termination of appointment of Edward Ralph Potter as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Edward Ralph Potter as a secretary on 29 February 2016 (1 page) |
12 August 2015 | Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
17 February 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
5 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (4 pages) |
5 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (4 pages) |
5 July 2014 | Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page) |
19 December 2013 | Registered office address changed from The Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from the Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from The Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
27 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
11 April 2012 | Director's details changed for Mr Richard James Potter on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Richard James Potter on 11 April 2012 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Appointment of Mr Richard James Potter as a director (2 pages) |
21 April 2011 | Appointment of Mr Richard James Potter as a director (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 July 2009 | Appointment terminated director richard potter (1 page) |
14 July 2009 | Appointment terminated director richard potter (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 April 2008 | Director appointed richard james potter (2 pages) |
4 April 2008 | Director appointed richard james potter (2 pages) |
17 March 2008 | Appointment terminated director nicholas wilson (1 page) |
17 March 2008 | Appointment terminated director nicholas wilson (1 page) |
30 October 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed;new director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
2 July 2007 | Incorporation (16 pages) |
2 July 2007 | Incorporation (16 pages) |