Blackrod
Bolton
Lancashire
BL6 5JR
Director Name | Mr Ian Paul Glover |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Room Vc20023 Chapman & Smith Building Cheethams Mi Park Street Stalybridge Cheshire SK15 3BT |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Director Name | Charles Henry Birch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowthorn End Farm Edgworth Bolton Lancashire BL7 0JX |
Director Name | Mrs Linda Mary Nuttall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | John Richard Wilson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Riddings Tushingham Whitchurch Shropshire SY13 4QL Wales |
Director Name | David Walter Heys |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Room Vc20023 Chapman & Smith Building Cheethams Mi Park Street Stalybridge Cheshire SK15 3BT |
Registered Address | Room Vc20023 Chapman & Smith Building Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 3BT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
3 at £1 | Executors Of Charles Henry Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,316 |
Cash | £7,577 |
Current Liabilities | £261 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 September 2014 | Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Termination of appointment of John Wilson as a director (2 pages) |
11 December 2013 | Appointment of David Walter Heys as a director (3 pages) |
11 December 2013 | Termination of appointment of Linda Nuttall as a director (2 pages) |
11 December 2013 | Termination of appointment of John Wilson as a director (2 pages) |
11 December 2013 | Appointment of Mr Ian Glover as a director (3 pages) |
11 December 2013 | Registered office address changed from Bank Chambers Old Brow Mossley Ashton-Under-Lyne Lancashire OL5 0AX on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from Bank Chambers Old Brow Mossley Ashton-Under-Lyne Lancashire OL5 0AX on 11 December 2013 (2 pages) |
11 December 2013 | Appointment of Mr Ian Glover as a director (3 pages) |
11 December 2013 | Appointment of David Walter Heys as a director (3 pages) |
11 December 2013 | Termination of appointment of Linda Nuttall as a director (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Termination of appointment of Charles Birch as a director (1 page) |
26 April 2012 | Termination of appointment of Charles Birch as a director (1 page) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Andrea Flame Glover on 26 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for John Richard Wilson on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrea Flame Glover on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Richard Wilson on 26 March 2010 (2 pages) |
9 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
9 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 April 2009 | Director appointed john richard wilson (2 pages) |
13 April 2009 | Director appointed john richard wilson (2 pages) |
13 April 2009 | Director appointed linda mary nuttall (2 pages) |
13 April 2009 | Director appointed andrea flame glover (1 page) |
13 April 2009 | Director appointed linda mary nuttall (2 pages) |
13 April 2009 | Director appointed andrea flame glover (1 page) |
31 March 2009 | Director appointed charles henry birch (1 page) |
31 March 2009 | Director appointed charles henry birch (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
24 March 2009 | Ad 28/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 March 2009 | Ad 28/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Appointment terminated director jacqueline scott (1 page) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Appointment terminated director jacqueline scott (1 page) |
26 March 2008 | Appointment terminated secretary stephen scott (1 page) |
26 March 2008 | Appointment terminated secretary stephen scott (1 page) |