Ainsworth
Bolton
Lancashire
BL2 5SP
Secretary Name | Mr Antony Gough Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Avenue Ainsworth Bolton Lancashire BL2 5SP |
Director Name | Mr Barrie Stephen James Hooton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Roderick Charles Edward Burney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Farm Mansell Way Bolton Lancashire BL6 6JL |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £21,115 |
Cash | £8,740 |
Current Liabilities | £397,920 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (13 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (13 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (13 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 5 March 2016 (13 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (13 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 March 2015 (13 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (13 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (13 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 March 2015 (13 pages) |
11 March 2014 | Statement of affairs with form 4.19 (11 pages) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Statement of affairs with form 4.19 (11 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Resolutions
|
18 February 2014 | Registered office address changed from Lower House Farm Mansell Way Bolton Lancashire BL6 6JL United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Lower House Farm Mansell Way Bolton Lancashire BL6 6JL United Kingdom on 18 February 2014 (1 page) |
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Change of name notice (2 pages) |
4 November 2013 | Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Termination of appointment of Roderick Burney as a director (1 page) |
10 October 2013 | Termination of appointment of Roderick Burney as a director (1 page) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 June 2011 | Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page) |
1 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Appointment of Mr Roderick Burney as a director (2 pages) |
28 July 2010 | Appointment of Mr Roderick Burney as a director (2 pages) |
27 July 2010 | Appointment of Mr Barrie Stephen James Hooton as a director (2 pages) |
27 July 2010 | Appointment of Mr Barrie Stephen James Hooton as a director (2 pages) |
17 March 2010 | Secretary's details changed for Anthony Aston on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Anthony Aston on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Anthony Aston on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Anthony Aston on 17 March 2010 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
30 January 2009 | Director and secretary appointed anthony gough aston (2 pages) |
30 January 2009 | Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 January 2009 | Director and secretary appointed anthony gough aston (2 pages) |
30 January 2009 | Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |