Bolton
BL1 4QR
Director Name | Mr Mark Anthony Buckley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Viscount Drive Heald Green Cheadle Cheshire SK8 3HU |
Director Name | Mr Sean Gerrard Buckley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kerscott Road Northern Moor Manchester M23 0GD |
Secretary Name | Mr Allan Leslie Maidment |
---|---|
Status | Resigned |
Appointed | 17 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr Michael James Trevena |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 305 Serviced Offices Manchester M23 2BX |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £993 |
Cash | £1,185 |
Current Liabilities | £4,192 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 March 2015 | Statement of affairs with form 4.19 (5 pages) |
16 March 2015 | Statement of affairs with form 4.19 (5 pages) |
16 March 2015 | Appointment of a voluntary liquidator (2 pages) |
16 March 2015 | Appointment of a voluntary liquidator (2 pages) |
16 March 2015 | Resolutions
|
25 February 2015 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 February 2015 (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 10 September 2013
|
11 June 2014 | Statement of capital following an allotment of shares on 10 September 2013
|
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 May 2014 | Termination of appointment of Michael Trevena as a director (1 page) |
19 May 2014 | Termination of appointment of Michael Trevena as a director (1 page) |
18 February 2014 | Termination of appointment of Allan Maidment as a secretary (1 page) |
18 February 2014 | Termination of appointment of Allan Maidment as a secretary (1 page) |
6 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Appointment of Mr Michael James Trevena as a director (2 pages) |
17 December 2013 | Appointment of Mr Michael James Trevena as a director (2 pages) |
12 December 2013 | Termination of appointment of Mark Buckley as a director (1 page) |
12 December 2013 | Termination of appointment of Mark Buckley as a director (1 page) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mr Allan Leslie Maidment as a secretary (1 page) |
17 September 2013 | Appointment of Mr Allan Leslie Maidment as a secretary (1 page) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Termination of appointment of Sean Buckley as a director (1 page) |
13 May 2013 | Termination of appointment of Sean Buckley as a director (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 1 February 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
25 January 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Miss Denise Elizabeth Cozens on 4 January 2010 (2 pages) |
26 March 2009 | Incorporation (17 pages) |
26 March 2009 | Incorporation (17 pages) |