Lostock
Bolton
Lancashire
BL6 4NH
Secretary Name | Beverley Mildred Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 1 Whins Crest Lostock Bolton G Manchester BL6 4NH |
Director Name | Mr Ian Sibbick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Forster Avenue Northwich Cheshire CW8 3BJ |
Secretary Name | Mrs Beverley Mildred Graham |
---|---|
Status | Closed |
Appointed | 18 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Peter William Ramsden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westview St Johns Road Bolton Lancashire BL6 4HA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
70 at £1 | Beverley Mildred Graham 43.21% Ordinary |
---|---|
5 at £1 | Barry Wyeth 3.09% Ordinary |
5 at £1 | Dr Neil Haigh 3.09% Ordinary |
5 at £1 | Graham Norris 3.09% Ordinary |
5 at £1 | Ian Sibbick 3.09% Ordinary |
5 at £1 | John Finlan 3.09% Ordinary |
5 at £1 | Robert David Walker 3.09% Ordinary |
5 at £1 | Udo Fischer 3.09% Ordinary |
32 at £1 | Peter Lewin 19.75% Ordinary |
25 at £1 | Peter William Ramsden 15.43% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (1 page) |
31 January 2023 | Termination of appointment of Morton Graham as a director on 31 January 2023 (1 page) |
26 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
14 February 2022 | Termination of appointment of Peter William Ramsden as a director on 10 February 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Beverley Mildred Graham as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Beverley Mildred Graham as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 June 2015 | Accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Accounts made up to 30 September 2014 (6 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 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 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
11 October 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Appointment of Mrs Beverley Mildred Graham as a secretary on 18 January 2012 (1 page) |
18 January 2012 | Appointment of Mrs Beverley Mildred Graham as a secretary on 18 January 2012 (1 page) |
17 January 2012 | Appointment of Mr Ian Sibbick as a director on 23 December 2011 (3 pages) |
17 January 2012 | Appointment of Peter William Ramsden as a director on 23 December 2011 (3 pages) |
17 January 2012 | Appointment of Peter William Ramsden as a director on 23 December 2011 (3 pages) |
17 January 2012 | Appointment of Mr Ian Sibbick as a director on 23 December 2011 (3 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 22 December 2009
|
25 August 2011 | Statement of capital following an allotment of shares on 22 December 2009
|
25 August 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Accounts made up to 30 September 2009 (2 pages) |
24 June 2010 | Accounts made up to 30 September 2009 (2 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Company name changed ruby management LIMITED\certificate issued on 14/01/09 (2 pages) |
14 January 2009 | Company name changed ruby management LIMITED\certificate issued on 14/01/09 (2 pages) |
8 January 2009 | Ad 31/10/08\gbp si 138@1=138\gbp ic 1/139\ (3 pages) |
8 January 2009 | Secretary appointed beverley graham (2 pages) |
8 January 2009 | Secretary appointed beverley graham (2 pages) |
8 January 2009 | Ad 31/10/08\gbp si 138@1=138\gbp ic 1/139\ (3 pages) |
8 January 2009 | Director appointed morton graham (2 pages) |
8 January 2009 | Director appointed morton graham (2 pages) |
6 November 2008 | Appointment terminated director samuel lloyd (1 page) |
6 November 2008 | Appointment terminated director samuel lloyd (1 page) |
31 October 2008 | Appointment terminate, director online nominees LIMITED logged form (1 page) |
31 October 2008 | Appointment terminate, director online nominees LIMITED logged form (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
30 October 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
30 October 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
29 September 2008 | Incorporation (12 pages) |
29 September 2008 | Incorporation (12 pages) |