Bolton
BL1 2AX
Director Name | Mr Neil Simon Ravenscroft |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£21,484 |
Cash | £30 |
Current Liabilities | £29,396 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 October 2020 | Liquidators' statement of receipts and payments to 27 August 2020 (12 pages) |
10 September 2019 | Registered office address changed from 57 Westfield Drive Knutsford Cheshire WA16 0BH England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 10 September 2019 (2 pages) |
7 September 2019 | Statement of affairs (8 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Paul Steven Higgins as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Paul Steven Higgins as a person with significant control on 6 April 2016 (2 pages) |
16 August 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
16 August 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
8 June 2016 | Registered office address changed from 14 Sharston Crescent Knutsford Cheshire WA16 8AF England to 57 Westfield Drive Knutsford Cheshire WA16 0BH on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 14 Sharston Crescent Knutsford Cheshire WA16 8AF England to 57 Westfield Drive Knutsford Cheshire WA16 0BH on 8 June 2016 (1 page) |
3 November 2015 | Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG to 14 Sharston Crescent Knutsford Cheshire WA16 8AF on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Paul Steven Higgins on 3 November 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Paul Steven Higgins on 1 January 2015 (2 pages) |
12 May 2015 | Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW to Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW to Malverne Church Bank Goostrey Crewe Cheshire CW4 8PG on 12 May 2015 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Paul Higgins on 5 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Higgins on 5 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Higgins on 5 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 November 2012 | Registered office address changed from 91 Princess Street Manchester M1 4HT on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 91 Princess Street Manchester M1 4HT on 26 November 2012 (2 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Paul Higgins on 5 April 2011 (2 pages) |
12 October 2011 | Director's details changed for Paul Higgins on 5 April 2011 (2 pages) |
12 October 2011 | Director's details changed for Paul Higgins on 5 April 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Paul Higgins as a director (1 page) |
8 February 2010 | Registered office address changed from the Coach House 6 Birtles Road Macclesfield Cheshire SK10 3JQ on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Paul Higgins as a director (1 page) |
15 January 2010 | Termination of appointment of Neil Ravenscroft as a director (1 page) |
15 January 2010 | Termination of appointment of Neil Ravenscroft as a director (1 page) |
5 September 2008 | Incorporation (16 pages) |
5 September 2008 | Incorporation (16 pages) |