Bolton
BL1 2DD
Secretary Name | Mrs Yvonne Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 November 2015) |
Role | Finance Manager |
Correspondence Address | St. Georges House St. Georges Road Bolton BL1 2DD |
Director Name | Mr Gary Sherwood |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dale Road Middleton Manchester Lancashire M24 2WA |
Secretary Name | Mr Andrew David Rosler |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bl1 |
Registered Address | St. Georges House St. Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13 |
Current Liabilities | £13 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 April 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 March 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
25 March 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ United Kingdom on 25 March 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 no member list (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 March 2012 | Annual return made up to 29 February 2012 no member list (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 April 2011 | Annual return made up to 28 February 2011 no member list (3 pages) |
14 July 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Gary Sherwood as a director (1 page) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
28 March 2009 | Annual return made up to 28/02/09 (2 pages) |
27 March 2009 | Secretary appointed mrs yvonne knowles (1 page) |
27 March 2009 | Appointment terminated secretary andrew rosler (1 page) |
28 February 2008 | Incorporation (14 pages) |