147 Market Street
Edenfield
Lancs
BL0 0JH
Secretary Name | David Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alderwood House 147 Market Street Edenfield Lancs BL0 0JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2010 | Voluntary strike-off action has been suspended (1 page) |
13 November 2010 | Voluntary strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Application to strike the company off the register (3 pages) |
29 September 2010 | Application to strike the company off the register (3 pages) |
22 October 2009 | Director's details changed for Lynn Bennett on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Lynn Bennett on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Incorporation (16 pages) |
2 October 2007 | Incorporation (16 pages) |