Bolton
Lancashire
BL1 2AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 120 Bark Street Bolton Lancashire BL1 2AX |
---|---|
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 |
1 at £1 | Pamela Catherine Bateman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,062 |
Cash | £38 |
Current Liabilities | £39,862 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2015 | Delivered on: 12 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Director's details changed for Pamela Catherine Bateman on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 120 Bark Street Bolton Lancashire BL1 2AX on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Pamela Catherine Bateman on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 120 Bark Street Bolton Lancashire BL1 2AX on 28 March 2017 (1 page) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Pamela Catherine Bateman on 1 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Pamela Catherine Bateman on 1 July 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Registered office address changed from 81 Chorley Old Road Bolton BL1 3AJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 81 Chorley Old Road Bolton BL1 3AJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 4 February 2016 (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 August 2015 | Registration of charge 069830250001, created on 10 August 2015 (27 pages) |
12 August 2015 | Registration of charge 069830250001, created on 10 August 2015 (27 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Director's details changed for Pamela Catherine Bateman on 12 November 2013 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Pamela Catherine Bateman on 12 November 2013 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed ramwells consultancy LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed ramwells consultancy LIMITED\certificate issued on 01/10/13
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Pamela Catherine Bateman on 26 August 2011 (2 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Pamela Catherine Bateman on 26 August 2011 (2 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages) |
20 August 2009 | Director appointed pamela catherine bateman (2 pages) |
20 August 2009 | Director appointed pamela catherine bateman (2 pages) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |