Blackpool
Lancashire
FY3 8LW
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | craftcentral.biz |
---|---|
Telephone | 01772 674620 |
Telephone region | Preston |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bjx Business Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£321,600 |
Cash | £3,685 |
Current Liabilities | £359,208 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Freeport(Nominee 1) Limited and Freeport (Nominee 2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,282.25 or such other monies as shall be held in the account in the name of the landlord see image for full details. Outstanding |
---|
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
12 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
24 May 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 August 2009 | Company name changed hit the road LIMITED\certificate issued on 18/08/09 (2 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2009 | Appointment terminated director jonathon round (1 page) |
14 January 2009 | Director appointed thomas hamish mckenzie (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 12 york place leeds LS1 2DS (1 page) |
12 December 2008 | Incorporation (13 pages) |