Bolton-By-Bowland
Lancashire
BB7 4NW
Director Name | Mrs Joanne Marie Bosonnet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Main Street Bolton-By-Bowland Lancashire BB7 4NW |
Director Name | Charles Edward Winston Street |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Director Name | Mr Peter Christopher Robert Street |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Registered Address | C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£206,465 |
Cash | £646 |
Current Liabilities | £271,127 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Notice of final account prior to dissolution (17 pages) |
23 September 2019 | Progress report in a winding up by the court (25 pages) |
5 October 2018 | Progress report in a winding up by the court (34 pages) |
2 August 2018 | Dissolution deferment (1 page) |
15 June 2018 | Registered office address changed from C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 15 June 2018 (2 pages) |
28 September 2017 | Appointment of a liquidator (1 page) |
28 September 2017 | Appointment of a liquidator (1 page) |
1 September 2017 | Progress report in a winding up by the court (17 pages) |
1 September 2017 | Progress report in a winding up by the court (17 pages) |
2 August 2016 | Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD on 2 August 2016 (1 page) |
29 July 2016 | Appointment of a liquidator (2 pages) |
29 July 2016 | Appointment of a liquidator (2 pages) |
12 July 2016 | Dissolution deferment (1 page) |
12 July 2016 | Dissolution deferment (1 page) |
31 May 2016 | Return of final meeting of creditors (1 page) |
31 May 2016 | Notice of final account prior to dissolution (1 page) |
31 May 2016 | Notice of final account prior to dissolution (1 page) |
3 March 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/02/2016 (21 pages) |
3 March 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/02/2016 (21 pages) |
10 April 2015 | INSOLVENCY:Progress report ends 01/02/2015 (22 pages) |
10 April 2015 | INSOLVENCY:Progress report ends 01/02/2015 (22 pages) |
3 April 2014 | Insolvency:liquidators' progress report 02/02/13 - 01/02/14 (21 pages) |
3 April 2014 | Insolvency:liquidators' progress report 02/02/13 - 01/02/14 (21 pages) |
11 April 2013 | Insolvency:joint liquidators' annual progress report as at 01/02/2013 (24 pages) |
11 April 2013 | Insolvency:joint liquidators' annual progress report as at 01/02/2013 (24 pages) |
16 February 2012 | Registered office address changed from Bolton Hall Farm Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4LT England on 16 February 2012 (2 pages) |
16 February 2012 | Appointment of a liquidator (1 page) |
16 February 2012 | Registered office address changed from Bolton Hall Farm Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4LT England on 16 February 2012 (2 pages) |
16 February 2012 | Appointment of a liquidator (1 page) |
23 November 2011 | Order of court to wind up (2 pages) |
23 November 2011 | Order of court to wind up (2 pages) |
24 June 2011 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 June 2011 (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Appointment of Charles Edward Winston Street as a director (3 pages) |
29 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2010 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 September 2010 (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
29 September 2010 | Appointment of Charles Edward Winston Street as a director (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Change of share class name or designation (2 pages) |
29 September 2010 | Appointment of Peter Christopher Robert Street as a director (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 September 2010 (2 pages) |
29 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2010 | Change of share class name or designation (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
29 September 2010 | Appointment of Peter Christopher Robert Street as a director (3 pages) |
29 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |