Bolton
Lancashire
BL2 6TB
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Secretary Name | Robert Stewart Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Daneshill Prestwich Manchester M25 2QL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Elizabeth House 377/379 Bury Old Road Prestwich Manchester M25 1QA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
500 at £1 | Godliman & Watson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,360 |
Cash | £5,753 |
Current Liabilities | £1,045,903 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Malcolm Barry Godliman on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Malcolm Barry Godliman on 5 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 377/379 Bury Old Road Prestwich Manchester M25 1QA on 27 May 2010 (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Ad 07/05/09-08/05/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Director appointed malcolm barry godliman (2 pages) |
19 May 2009 | Secretary appointed robert stewart watson (2 pages) |
14 May 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
14 May 2009 | Director appointed robert iain watson (2 pages) |
14 May 2009 | Ad 07/05/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
14 May 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
11 May 2009 | Appointment terminated director barbara kahan (1 page) |
5 May 2009 | Incorporation (12 pages) |