Horwich
Bolton
Lancashire
BL6 6LB
Director Name | Mrs Donna Hewitt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Chirbury Montgomery SY15 6BG Wales |
Director Name | Mr Daniel Stevenson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Chester CH1 1HG Wales |
Director Name | Colette Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 19 Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
Registered Address | Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bruce Stevenson & Anne Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,125 |
Cash | £8,244 |
Current Liabilities | £3,169 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Bruce Stevenson on 1 January 2016 (2 pages) |
2 March 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Appointment of Mrs Donna Hewitt as a director on 1 March 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Donna Hewitt as a director on 1 March 2015 (2 pages) |
12 June 2015 | Registered office address changed from Suite 19 Hamill House 112-116 Chorley New Road Bolton BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page) |
22 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of a director (1 page) |
12 March 2015 | Termination of appointment of Colette Brown as a director on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Colette Brown as a director on 1 March 2015 (1 page) |
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 March 2014 | Company name changed negotiis LIMITED\certificate issued on 17/03/14
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Appointment of Mr Bruce Stevenson as a director (2 pages) |
26 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 1 October 2012 (1 page) |
31 July 2012 | Termination of appointment of Daniel Stevenson as a director (1 page) |
11 March 2012 | Appointment of Colette Brown as a director (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Daniel Stevenson on 5 November 2011 (3 pages) |
9 January 2012 | Director's details changed for Mr Daniel Stevenson on 5 November 2011 (3 pages) |
27 September 2011 | Company name changed podium audio visual LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
27 October 2009 | Company name changed aarco 329 LIMITED\certificate issued on 27/10/09
|
6 October 2009 | Resolutions
|
1 October 2009 | Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 October 2009 | Appointment terminated director stuart scott-goldstone (1 page) |
1 October 2009 | Director appointed daniel stevenson (2 pages) |
15 July 2009 | Incorporation (15 pages) |