Farnworth
Greater Manchester
BL4 0RR
Director Name | Andrea Sheree Rosbottom |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2012(3 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Highfield Drive Farnworth Bolton BL4 0RR |
Director Name | Lee Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Highfield Drive Farnworth Bolton Lancashire BL4 0RR |
Website | www.boilerparts.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrea Rosbottom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £50,318 |
Current Liabilities | £87,056 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
1 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Andrea Sheree Rosbottom on 29 April 2016 (2 pages) |
25 May 2016 | Director's details changed for Andrea Sheree Rosbottom on 29 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Director's details changed for Andrea Shreee Rosbottom on 30 April 2012 (2 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Andrea Shreee Rosbottom on 30 April 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Andrea Shreee Rosbottom as a director (2 pages) |
24 May 2012 | Termination of appointment of Lee Pilling as a director (1 page) |
24 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Lee Pilling as a director (1 page) |
24 May 2012 | Appointment of Andrea Shreee Rosbottom as a director (2 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Company name changed heating replacement spares and controls LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Change of name notice (2 pages) |
17 August 2011 | Company name changed heating replacement spares and controls LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Change of name notice (2 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Lee Pilling on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Lee Pilling on 28 April 2010 (2 pages) |
5 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
5 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
17 September 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
17 September 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
29 April 2009 | Incorporation (12 pages) |
29 April 2009 | Incorporation (12 pages) |