Bolton
Lancashire
BL1 2LW
Director Name | Mrs Carlene Evans |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Campbell Street Farnworth Bolton Lancashire BL4 7HN |
Director Name | Mr Ian John Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Doyle Road Hunger Hill Bolton Lancashire BL3 4SA |
Director Name | Pablo Rees Mortby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Volunteer |
Correspondence Address | 54 St. Gregorys Close Farnworth Bolton Lancashire BL4 9PG |
Director Name | Ms Carla Marie Woods |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenbank Farnworth Bolton Lancashire BL4 7JF |
Secretary Name | Mr Ian John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Doyle Road Bolton Greater Manchester BL3 4SA |
Director Name | Mrs Jane Anne Grundy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2011) |
Role | Therapeutic Carer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frankford Square Bolton Lancashire BL1 6HG |
Registered Address | The Bolton Hub Bold Street Bolton Lancs BL1 1LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,372 |
Net Worth | £9,341 |
Cash | £7,427 |
Current Liabilities | £1,008 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Annual return made up to 4 December 2012 no member list (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 no member list (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 no member list (3 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Memorandum and Articles of Association (21 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Memorandum and Articles of Association (21 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 May 2012 | Registered office address changed from C/O Ian Cooper 9 St Andrews Court Chancery Lane Bolton Lancashire BL1 1LD England on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Ian Cooper as a director (1 page) |
10 May 2012 | Termination of appointment of Ian Cooper as a director (1 page) |
10 May 2012 | Registered office address changed from C/O Ian Cooper 9 St Andrews Court Chancery Lane Bolton Lancashire BL1 1LD England on 10 May 2012 (1 page) |
30 March 2012 | Annual return made up to 25 March 2012 no member list (5 pages) |
30 March 2012 | Annual return made up to 25 March 2012 no member list (5 pages) |
29 March 2012 | Termination of appointment of Ian Cooper as a secretary (1 page) |
29 March 2012 | Termination of appointment of Ian Cooper as a secretary (1 page) |
17 January 2012 | Termination of appointment of Jane Grundy as a director (1 page) |
17 January 2012 | Termination of appointment of Jane Grundy as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
9 May 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
9 May 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
9 May 2011 | Appointment of Mrs Jane Anne Grundy as a director (2 pages) |
9 May 2011 | Appointment of Mrs Jane Anne Grundy as a director (2 pages) |
6 May 2011 | Appointment of Mrs Carlene Evans as a director (2 pages) |
6 May 2011 | Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page) |
6 May 2011 | Termination of appointment of Carla Woods as a director (1 page) |
6 May 2011 | Appointment of Mrs Carlene Evans as a director (2 pages) |
6 May 2011 | Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page) |
6 May 2011 | Termination of appointment of Carla Woods as a director (1 page) |
6 May 2011 | Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 April 2010 | Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Pablo Mortby as a director (1 page) |
9 April 2010 | Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
9 April 2010 | Termination of appointment of Pablo Mortby as a director (1 page) |
9 April 2010 | Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages) |
25 March 2009 | Incorporation (32 pages) |
25 March 2009 | Incorporation (32 pages) |