Bromley Cross
Bolton
Lancashire
BL7 9NA
Director Name | Mr Steven David Crabtree |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holkar Meadows Bromley Cross Bolton BL7 9NA |
Secretary Name | Mrs Frances Crabtree |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Holkar Meadows Bromley Cross Bolton Lancashire BL7 9NA |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Frances Crabtree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,538 |
Cash | £18,205 |
Current Liabilities | £580,609 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 April 2015 | Notice of move from Administration to Dissolution on 2 April 2015 (16 pages) |
17 April 2015 | Notice of move from Administration to Dissolution on 2 April 2015 (16 pages) |
17 April 2015 | Notice of move from Administration to Dissolution on 2 April 2015 (16 pages) |
5 December 2014 | Administrator's progress report to 13 October 2014 (14 pages) |
5 December 2014 | Administrator's progress report to 13 October 2014 (14 pages) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
16 June 2014 | Statement of affairs with form 2.14B (6 pages) |
16 June 2014 | Statement of affairs with form 2.14B (6 pages) |
11 June 2014 | Statement of administrator's proposal (32 pages) |
11 June 2014 | Statement of administrator's proposal (32 pages) |
24 April 2014 | Appointment of an administrator (1 page) |
24 April 2014 | Appointment of an administrator (1 page) |
24 April 2014 | Registered office address changed from Asia Mill Carter Street Bolton BL3 2HQ on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from Asia Mill Carter Street Bolton BL3 2HQ on 24 April 2014 (2 pages) |
11 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
11 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
11 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2013 | Termination of appointment of Frances Crabtree as a secretary (1 page) |
15 February 2013 | Termination of appointment of Frances Crabtree as a secretary (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2011 | Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mrs Francis Crabtree on 10 May 2011 (1 page) |
10 May 2011 | Appointment of Mrs Frances Crabtree as a director (2 pages) |
10 May 2011 | Termination of appointment of Steven Crabtree as a director (1 page) |
10 May 2011 | Secretary's details changed for Mrs Francis Crabtree on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Steven Crabtree as a director (1 page) |
10 May 2011 | Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page) |
10 May 2011 | Appointment of Mrs Frances Crabtree as a director (2 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2008 | Incorporation (14 pages) |
4 March 2008 | Incorporation (14 pages) |