Stubbins
BL0 0PY
Director Name | Mr Ian Nixon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinhoe Place Culcheth WA3 4NE |
Director Name | Mr Richard Horsnell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nansen Road Gatlsy Cheadle SH8 4JL |
Director Name | The Trigen Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Website | www.auctionmove.com |
---|---|
Telephone | 0800 2425847 |
Telephone region | Freephone |
Registered Address | Unit H1 Swan Business Centre Higher Swan Lane Bolton BL3 3AQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | John Obertelli 66.67% Ordinary |
---|---|
50 at £1 | Lisa Obertelli 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,642 |
Cash | £5,073 |
Current Liabilities | £81,143 |
Latest Accounts | 28 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Total exemption full accounts made up to 28 December 2017 (8 pages) |
9 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
20 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 29 December 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 29 December 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 29 December 2015 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 29 December 2015 (8 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Termination of appointment of Ian Nixon as a director (1 page) |
30 April 2012 | Termination of appointment of Ian Nixon as a director (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Registered office address changed from Corby House 38 Chorley New Road Bolton BL1 4AP on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Corby House 38 Chorley New Road Bolton BL1 4AP on 22 August 2011 (1 page) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Ian Nixon on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Obertelli on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Ian Nixon on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Obertelli on 24 November 2009 (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from corby house 38 chorley new road bolton greater manchester BL1 4AP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from corby house 38 chorley new road bolton greater manchester BL1 4AP (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 39 chorley new road bolton BL1 4QR (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 39 chorley new road bolton BL1 4QR (1 page) |
10 July 2009 | Appointment terminated director richard horsnell (1 page) |
10 July 2009 | Appointment terminated director richard horsnell (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 February 2009 | Ad 16/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
23 February 2009 | Ad 16/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
12 February 2009 | Director appointed john obertelli (1 page) |
12 February 2009 | Appointment terminated secretary uk corporate secretaries LTD (1 page) |
12 February 2009 | Appointment terminated secretary uk corporate secretaries LTD (1 page) |
12 February 2009 | Appointment terminated director the trigen partnership (1 page) |
12 February 2009 | Director appointed john obertelli (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
12 February 2009 | Director appointed ian nixon (1 page) |
12 February 2009 | Director appointed richard horsnell (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 February 2009 | Appointment terminated director the trigen partnership (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
12 February 2009 | Director appointed richard horsnell (1 page) |
12 February 2009 | Director appointed ian nixon (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2007 | Incorporation (18 pages) |
8 October 2007 | Incorporation (18 pages) |