382 Chorley New Road
Bolton
Lancashire
BL1 5AD
Secretary Name | Mrs Marion Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale 382 Chorley New Road Bolton BL1 5AD |
Director Name | Ms Faizia Agha Khan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Co Director |
Correspondence Address | 66d Princes Square London W2 4NY |
Director Name | Philippa Anne Ronald |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 301, Holmfield House Hazlewood Crescent London W10 5FS |
Registered Address | Sunningdale 382 Chorley New Road Bolton BL1 5AD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,651 |
Cash | £241 |
Current Liabilities | £6,531 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
14 February 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Justin Rigby on 29 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Justin Rigby on 29 January 2010 (2 pages) |
14 December 2009 | Termination of appointment of Philippa Ronald as a director (2 pages) |
14 December 2009 | Termination of appointment of Philippa Ronald as a director (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
25 November 2008 | Director's change of particulars / phillipa ronald / 25/11/2008 (2 pages) |
25 November 2008 | Director's Change of Particulars / phillipa ronald / 25/11/2008 / Forename was: phillipa, now: philippa; HouseName/Number was: flat 301, now: flat 301, (2 pages) |
21 November 2008 | Director's change of particulars / philipia ronald / 21/11/2008 (2 pages) |
21 November 2008 | Director's Change of Particulars / philipia ronald / 21/11/2008 / Forename was: philipia, now: phillipa; HouseName/Number was: , now: flat 301; Street was: 301 holmfield house, now: holmfield house (2 pages) |
2 May 2008 | Appointment terminated director faiza khan (1 page) |
2 May 2008 | Appointment Terminated Director faiza khan (1 page) |
29 January 2008 | Incorporation (16 pages) |
29 January 2008 | Incorporation (16 pages) |