4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
Secretary Name | Mr Richard Adam Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit H5 The Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ |
Director Name | Mr Philip Edward Harper |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H5 The Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ |
Director Name | Mr Philip Edward Harper |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H5 The Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ |
Registered Address | Unit H5 The Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Philip Harper 50.00% Ordinary |
---|---|
1 at £1 | Richard Adam Hollis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,302 |
Cash | £2,000 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2015 | Compulsory strike-off action has been suspended (1 page) |
28 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Termination of appointment of Philip Harper as a director (1 page) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Termination of appointment of Philip Harper as a director (1 page) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
19 June 2013 | Termination of appointment of Philip Harper as a director (1 page) |
19 June 2013 | Termination of appointment of Philip Harper as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Appointment of Mr Philip Edward Harper as a director (2 pages) |
25 January 2012 | Termination of appointment of Philip Harper as a director (1 page) |
25 January 2012 | Appointment of Mr Philip Edward Harper as a director (2 pages) |
25 January 2012 | Termination of appointment of Philip Harper as a director (1 page) |
17 November 2011 | Registered office address changed from Unit J1 the Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Unit H5 the Swan Centre 4 Higher Swan Lane BL3 3AQ Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Unit H5 the Swan Centre 4 Higher Swan Lane BL3 3AQ Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Unit J1 the Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page) |
31 May 2011 | Registered office address changed from 437 Lever Edge Lane Bolton Lancashire BL3 3BG England on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Philip Edward Harper on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 437 Lever Edge Lane Bolton Lancashire BL3 3BG England on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Richard Adam Hollis on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Richard Adam Hollis on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Philip Edward Harper on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from Ground Floor 78 Church Street Westhoughton Bolton Lancashire BL5 3RZ England on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Philip Harper on 19 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard Adam Hollis on 19 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Philip Harper on 19 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Ground Floor 78 Church Street Westhoughton Bolton Lancashire BL5 3RZ England on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Richard Adam Hollis on 19 November 2009 (1 page) |
8 May 2009 | Incorporation (11 pages) |
8 May 2009 | Incorporation (11 pages) |