Bradshaw
Bolton
Lancashire
BL2 3EQ
Director Name | Mrs Janet Elizabeth Woods |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Secretary Name | Mr Ian John Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.zest-nailsandbeauty.co.uk/ |
---|---|
Telephone | 01204 494141 |
Telephone region | Bolton |
Registered Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
1 at £1 | Ian John Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,013 |
Cash | £5,426 |
Current Liabilities | £138,590 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (2 pages) |
31 October 2016 | Application to strike the company off the register (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Registered office address changed from 625 Chorley Old Road Bolton United Kingdom Lancashire BL1 6BJ to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 625 Chorley Old Road Bolton United Kingdom Lancashire BL1 6BJ to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 23 September 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Registered office address changed from 623 Chorley Old Road Bolton Lancashire BL1 6BJ United Kingdom to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 623 Chorley Old Road Bolton Lancashire BL1 6BJ United Kingdom to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 15 September 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
12 September 2008 | Director appointed janet elizabeth woods (2 pages) |
12 September 2008 | Director and secretary appointed ian john woods (2 pages) |
12 September 2008 | Director appointed janet elizabeth woods (2 pages) |
12 September 2008 | Director and secretary appointed ian john woods (2 pages) |
21 August 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
21 August 2008 | Appointment terminated director online nominees LIMITED (1 page) |
21 August 2008 | Appointment terminated director online nominees LIMITED (1 page) |
19 August 2008 | Incorporation (12 pages) |
19 August 2008 | Incorporation (12 pages) |