Rossini Street
Bolton
BL1 8DL
Director Name | Paul Robert Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Bolton Northwest Business Park Rossini Street Bolton BL1 8DL |
Director Name | Mrs Susan Ellen Rudd |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Warehouse Worker |
Correspondence Address | 1 Hidson Grove Lowton Nr Warrington Lowton Cheshire WA3 2LJ |
Website | www.pdcareproducts.com/ |
---|---|
Telephone | 01204 389555 |
Telephone region | Bolton |
Registered Address | Unit 18 Bolton Northwest Business Park Rossini Street Bolton BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2,302 |
Cash | £570 |
Current Liabilities | £93,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 September 2018 | Delivered on: 11 September 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
14 April 2016 | Delivered on: 20 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 September 2011 | Delivered on: 13 September 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2023 | Application to strike the company off the register (3 pages) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Director's details changed for David James Rudd on 7 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Paul Robert Taylor on 7 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from Union Mill Vernon Street Bolton Lancashire BL1 2PT to Unit 18 Bolton Northwest Business Park Rossini Street Bolton BL1 8DL on 13 July 2021 (1 page) |
24 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 November 2018 | Satisfaction of charge 068978620002 in full (1 page) |
11 September 2018 | Registration of charge 068978620003, created on 6 September 2018 (13 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 April 2016 | Registration of charge 068978620002, created on 14 April 2016 (9 pages) |
20 April 2016 | Registration of charge 068978620002, created on 14 April 2016 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Second filing of SH01 previously delivered to Companies House
|
14 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
12 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed purkz LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed purkz LIMITED\certificate issued on 23/03/11
|
11 March 2011 | Appointment of David James Rudd as a director (3 pages) |
11 March 2011 | Appointment of Paul Robert Taylor as a director (3 pages) |
11 March 2011 | Appointment of David James Rudd as a director (3 pages) |
11 March 2011 | Appointment of Paul Robert Taylor as a director (3 pages) |
3 March 2011 | Termination of appointment of Susan Rudd as a director (2 pages) |
3 March 2011 | Termination of appointment of Susan Rudd as a director (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 July 2010 (2 pages) |
7 May 2009 | Incorporation (13 pages) |
7 May 2009 | Incorporation (13 pages) |