Bolton
Lancashire
BL3 2LJ
Secretary Name | Anthony John Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 01 February 2012) |
Role | Administrator |
Correspondence Address | 10 Fern Street Off Deane Road Bolton Lancashire BL3 5NS |
Secretary Name | Susan Marie Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 February 2012) |
Role | Company Director |
Correspondence Address | 23 Chip Hill Road Deane Bolton Greater Manchester BL3 4JX |
Director Name | Anthony John Stewart |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Fern Street Off Deane Road Bolton Lancashire BL3 5NS |
Secretary Name | Diane Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Fern Street Off Deane Road Bolton Lancs BL3 5NS |
Director Name | Mr Colin Steven Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Maple Close Kearsley Bolton Lancashire BL4 8LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of affairs with form 4.19 (6 pages) |
20 November 2009 | Statement of affairs with form 4.19 (6 pages) |
20 November 2009 | Resolutions
|
18 November 2009 | Registered office address changed from 10 Fern Street Bolton Lancashire BL3 5NS on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 10 Fern Street Bolton Lancashire BL3 5NS on 18 November 2009 (2 pages) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Appointment Terminated Director anthony stewart (1 page) |
3 June 2009 | Appointment terminated director anthony stewart (1 page) |
23 February 2009 | Secretary appointed susan marie bailey (2 pages) |
23 February 2009 | Secretary appointed susan marie bailey (2 pages) |
19 November 2008 | Return made up to 06/08/08; full list of members (7 pages) |
19 November 2008 | Return made up to 06/08/08; full list of members (7 pages) |
28 October 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
28 October 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
4 September 2008 | Appointment terminated director colin jones (1 page) |
4 September 2008 | Appointment Terminated Director colin jones (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Ad 11/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Ad 11/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
28 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
6 August 2007 | Incorporation (16 pages) |
6 August 2007 | Incorporation (16 pages) |