Bolton
Lancashire
BL1 6NH
Director Name | Mr Anthony Michael Judge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Harpers Lane Bolton Lancashire BL1 6HU |
Secretary Name | Mr Anthony Michael Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Harpers Lane Bolton Lancashire BL1 6HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01204 364457 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 13a Halliwell Industrial Estate Rossini Street Bolton BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (4 pages) |
4 July 2015 | Application to strike the company off the register (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton BL1 8SW (1 page) |
30 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton BL1 8SW (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page) |
29 July 2008 | Ad 23/07/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
29 July 2008 | Ad 23/07/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
29 July 2008 | Director appointed richard graham cleworth (2 pages) |
29 July 2008 | Director and secretary appointed anthony michael judge (2 pages) |
29 July 2008 | Director and secretary appointed anthony michael judge (2 pages) |
29 July 2008 | Director appointed richard graham cleworth (2 pages) |
8 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 May 2008 | Incorporation (9 pages) |
7 May 2008 | Incorporation (9 pages) |