Bolton
BL1 4QR
Director Name | Miss Jessica Fay Wakefield |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Meadow Street Northwich Northwich CW9 7BF |
Director Name | Mr Steven Joseph Dearden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tilstone Close Leftwich Northwich Cheshire CW9 8BY |
Secretary Name | Mrs Rachel Dearden |
---|---|
Status | Resigned |
Appointed | 18 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Ascot Court Middlewich Road Northwich Cheshire CW9 7BP |
Director Name | Mr Thomas Anthony Dearden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2012(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Website | euro-access-scaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 333712 |
Telephone region | Northwich |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £99,075 |
Cash | £8,109 |
Current Liabilities | £75,259 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (17 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (18 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (18 pages) |
6 November 2015 | Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Statement of affairs with form 4.19 (5 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Statement of affairs with form 4.19 (5 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 January 2015 | Termination of appointment of Thomas Anthony Dearden as a director on 20 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Thomas Anthony Dearden as a director on 20 December 2014 (1 page) |
19 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Appointment of Miss Jessica Fay Wakefield as a director (2 pages) |
10 July 2014 | Appointment of Miss Jessica Fay Wakefield as a director (2 pages) |
14 November 2013 | Appointment of Miss Jessica Fay Wakefield as a secretary (1 page) |
14 November 2013 | Appointment of Miss Jessica Fay Wakefield as a secretary (1 page) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
20 February 2013 | Registered office address changed from Ascot Court Middlewich Road Northwich Cheshire CW9 7BP United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Rachel Dearden as a secretary (1 page) |
20 February 2013 | Registered office address changed from Ascot Court Middlewich Road Northwich Cheshire CW9 7BP United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Rachel Dearden as a secretary (1 page) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Steven Dearden as a director (1 page) |
30 October 2012 | Termination of appointment of Steven Dearden as a director (1 page) |
25 September 2012 | Appointment of Mr Thomas Anthony Dearden as a director (2 pages) |
25 September 2012 | Appointment of Mr Thomas Anthony Dearden as a director (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 June 2012 | Appointment of Mrs Rachel Dearden as a secretary (1 page) |
18 June 2012 | Appointment of Mrs Rachel Dearden as a secretary (1 page) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Director's details changed for Mr Steven Joseph Dearden on 18 September 2010 (2 pages) |
29 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
29 January 2011 | Director's details changed for Mr Steven Joseph Dearden on 18 September 2010 (2 pages) |
29 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 August 2010 | Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 17 August 2010 (1 page) |
24 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
18 September 2008 | Incorporation (17 pages) |
18 September 2008 | Incorporation (17 pages) |