Manchester
Greater Manchester
M8 5UU
Director Name | Elizabeth Anne Broadhead |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bleakholt Road Turn Village Ramsbottom Bury Lancashire BL0 0RU |
Director Name | Graham William Walsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cumberland Road Manchester Lancashire M9 8BH |
Website | boggart-brewery.co.uk |
---|---|
Telephone | 0161 2779666 |
Telephone region | Manchester |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
48 at £1 | Graham William Walsh 48.00% Ordinary |
---|---|
26 at £1 | Elizabeth Anne Broadhead 26.00% Ordinary |
26 at £1 | Mark Edward Dade 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,836 |
Cash | £4,426 |
Current Liabilities | £107,152 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 June 2016 | Registered office address changed from Unit 7 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN to 7 st Petersgate Stockport Cheshire SK1 1EB on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Unit 7 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN to 7 st Petersgate Stockport Cheshire SK1 1EB on 21 June 2016 (2 pages) |
16 June 2016 | Statement of affairs with form 4.19 (10 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of affairs with form 4.19 (10 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Graham William Walsh on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Graham William Walsh on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Graham William Walsh on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 1 chataway road crumpsal manchester greater manchester M85UU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 1 chataway road crumpsal manchester greater manchester M85UU (1 page) |
8 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 December 2008 | Director appointed graham william walsh (2 pages) |
28 December 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
28 December 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
28 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Director appointed elizabeth anne broadhead (2 pages) |
28 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Director appointed elizabeth anne broadhead (2 pages) |
28 December 2008 | Director appointed graham william walsh (2 pages) |
9 June 2008 | Incorporation (14 pages) |
9 June 2008 | Incorporation (14 pages) |