Bolton
Lancasyire
BL1 1LL
Director Name | Mr Paul Murton Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | J 2 25 Mawdsley Street Bolton Manchester BL1 1LL |
Secretary Name | Dorothy Ann Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Durden Mews Shaw Oldham OL2 8PT |
Director Name | Russell Page |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2009) |
Role | Consultant |
Correspondence Address | Swallow House Bills Street Dalaston West Midlands WS10 8XB |
Director Name | Mrs Carol Rialas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pendlebury Close Longton Preston Lancashire PR4 5YT |
Website | j2bolton.com |
---|
Registered Address | 25 Mawdsley Street Bolton Lancashire BL1 1LL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Greengate Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,590 |
Cash | £11,735 |
Current Liabilities | £12,816 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
8 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (16 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
Statement of capital on 2015-06-10
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
Statement of capital on 2015-06-10
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Termination of appointment of Carol Rialas as a director (2 pages) |
25 March 2011 | Appointment of Dorothy Ann Ogden as a director (3 pages) |
25 March 2011 | Termination of appointment of Dorothy Ogden as a secretary
|
25 March 2011 | Termination of appointment of Carol Rialas as a director (2 pages) |
25 March 2011 | Termination of appointment of Dorothy Ogden as a secretary
|
25 March 2011 | Appointment of Dorothy Ann Ogden as a director (3 pages) |
1 March 2011 | Termination of appointment of Dorothy Ogden as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Dorothy Ogden as a secretary (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Dorothy Ann Ogden on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Dorothy Ann Ogden on 19 October 2009 (1 page) |
2 October 2009 | Director's change of particulars / carol rialas / 09/06/2009 (1 page) |
2 October 2009 | Director's change of particulars / carol rialas / 09/06/2009 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director russell page (2 pages) |
17 June 2009 | Director appointed carol rialas (4 pages) |
17 June 2009 | Appointment terminated director russell page (2 pages) |
17 June 2009 | Director appointed carol rialas (4 pages) |
15 May 2009 | Appointment terminated director paul roberts (1 page) |
15 May 2009 | Appointment terminated director paul roberts (1 page) |
7 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
17 March 2009 | Director appointed russell page (2 pages) |
17 March 2009 | Director appointed russell page (2 pages) |
20 August 2008 | Incorporation (17 pages) |
20 August 2008 | Incorporation (17 pages) |