Newton Mearns
Glasgow
G77 5AS
Scotland
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | blacker-procurementservices.co.u |
---|
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mrs Moira Blacker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,302 |
Cash | £141,789 |
Current Liabilities | £19,487 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 April 2016 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 April 2016 (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Appointment of a voluntary liquidator (1 page) |
11 April 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 September 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Director's details changed for Moira Blacker on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
21 August 2007 | Resolutions
|
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |