Bolton
Lancashire
BL1 4PH
Director Name | Mr Phillip Alban Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Farm Cottage 103 Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Philip Alban Jones 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Ryde Hanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,693 |
Cash | £5,322 |
Current Liabilities | £73,124 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Statement of affairs with form 4.19 (5 pages) |
20 February 2015 | Statement of affairs with form 4.19 (5 pages) |
27 January 2015 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 January 2015 (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 November 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Registered office address changed from Unit G4 the Hive 47-51 Lever Street Manchester M1 1FN on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Unit G4 the Hive 47-51 Lever Street Manchester M1 1FN on 28 November 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Registered office address changed from G4 the Hive 47-51 Lever Street Manchester Greater Manchester M1 1FN England on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from G4 the Hive 47-51 Lever Street Manchester Greater Manchester M1 1FN England on 30 October 2012 (2 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Registered office address changed from 57 Thomas Street Manchester M4 1NA United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 57 Thomas Street Manchester M4 1NA United Kingdom on 24 October 2012 (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
12 June 2008 | Incorporation (12 pages) |
12 June 2008 | Incorporation (12 pages) |