Brockhole Village Old Langho
Blackburn
BB6 8HY
Secretary Name | Sarah Louise Gaffey |
---|---|
Status | Closed |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Franklin Hill Brockhole Village Old Langho Blackburn BB6 8HY |
Website | gaffeydevelopments.com |
---|
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Martin Anthony Gaffey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,272 |
Cash | £6,406 |
Current Liabilities | £21,377 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (24 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (14 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (14 pages) |
17 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages) |
22 March 2016 | Appointment of a voluntary liquidator (2 pages) |
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Appointment of a voluntary liquidator (2 pages) |
23 February 2016 | Registered office address changed from 3 Franklin Hill Brockhole Village Old Langho Blackburn BB6 8HY to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 3 Franklin Hill Brockhole Village Old Langho Blackburn BB6 8HY to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 23 February 2016 (2 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
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 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Amended accounts made up to 30 September 2010 (7 pages) |
24 January 2013 | Amended accounts made up to 30 September 2010 (7 pages) |
24 January 2013 | Amended accounts made up to 30 September 2009 (6 pages) |
24 January 2013 | Amended accounts made up to 30 September 2009 (6 pages) |
24 January 2013 | Amended accounts made up to 30 September 2011 (7 pages) |
24 January 2013 | Amended accounts made up to 30 September 2011 (7 pages) |
7 January 2013 | Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Sarah Louise Gaffey on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Martin Anthony Gaffey on 30 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Sarah Louise Gaffey on 30 September 2010 (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Martin Anthony Gaffey on 30 September 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Registered office address changed from Cedar House Bosburn Drive Mellor Brook Blackburn BB2 7PA on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Cedar House Bosburn Drive Mellor Brook Blackburn BB2 7PA on 29 September 2010 (1 page) |
13 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 September 2009 | Director's change of particulars / martin gaffey / 30/09/2009 (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Secretary's change of particulars / sarah gaffey / 30/09/2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from cedar house bosburn drive mellor brook blackburn BB2 7PA uk (1 page) |
30 September 2009 | Director's change of particulars / martin gaffey / 30/09/2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from cedar house bosburn drive mellor brook blackburn BB2 7PA uk (1 page) |
30 September 2009 | Secretary's change of particulars / sarah gaffey / 30/09/2009 (1 page) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Incorporation (17 pages) |