Waterside Village
St Helens
Merseyside
WA9 5QJ
Secretary Name | Mr Leslie Andrew Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Beamish Close Waterside Village St Helens Merseyside WA9 5QJ |
Director Name | Lisa Ann Yates |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Beamish Close Waterside Village St Helens Merseyside WA9 5QJ |
Director Name | Mr Richard Harry Phillip Adams - Mercer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Tempest Road Lostock Bolton Lancashire BL6 4ES |
Website | breakthrumedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 544967 |
Telephone region | Bolton |
Registered Address | The Cube Coe Street Bolton Lancashire BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Leslie Andrew Yates 50.00% Ordinary |
---|---|
50 at £1 | Lisa Ann Yates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,675 |
Cash | £5,231 |
Current Liabilities | £12,179 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Appointment of Lisa Ann Yates as a director on 21 October 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Termination of appointment of Richard Adams - Mercer as a director (1 page) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU on 17 January 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Leslie Andrew Yates on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Leslie Andrew Yates on 17 March 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2008 | Incorporation (14 pages) |