Bolton
Lancs
BL1 6BE
Director Name | John Francis Entwistle |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilworth Drive Lostock Bolton Lancashire BL6 4RP |
Director Name | Mr Stephen James Entwistle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laburnum Park Bolton BL2 3BU |
Secretary Name | Mr Stephen James Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laburnum Park Bolton BL2 3BU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | john-francis.com |
---|---|
Telephone | 01204 305922 |
Telephone region | Bolton |
Registered Address | 129 Lea Gate Bolton BL2 4BQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
1 at £1 | John Francis Entwistle 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 February 2014 | Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Stephen James Entwistle on 1 October 2009 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Secretary's details changed for Mr Stephen James Entwistle on 1 October 2009 (1 page) |
20 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Mr Stephen James Entwistle on 1 October 2009 (1 page) |
20 February 2014 | Director's details changed for Mr Stephen James Entwistle on 1 October 2009 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Director's details changed for Julie Louise Carr on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Stephen James Entwistle on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for John Francis Entwistle on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Stephen James Entwistle on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Director appointed julie louise carr (2 pages) |
24 April 2009 | Director appointed john francis entwistle (1 page) |
24 April 2009 | Director and secretary appointed stephen james entwistle (2 pages) |
10 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
3 December 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
1 December 2008 | Incorporation (6 pages) |