Blackrod
Bolton
BL6 5TP
Director Name | Mr Jamie John Gallagher |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF |
Director Name | Mr Liam Gallagher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF |
Telephone | 01204 669228 |
---|---|
Telephone region | Bolton |
Registered Address | 2 Cranleigh Close Blackrod Bolton BL6 5TP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1000 at £0.001 | Braden Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,504 |
Cash | £28,808 |
Current Liabilities | £126,771 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2017 | Registered office address changed from Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF to 2 Cranleigh Close Blackrod Bolton BL6 5TP on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Braden Liam Gallagher as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Mr Braden Liam Gallagher on 18 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Braden Liam Gallagher as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF to 2 Cranleigh Close Blackrod Bolton BL6 5TP on 19 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mr Braden Liam Gallagher on 18 October 2017 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Termination of appointment of Liam Gallagher as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Liam Gallagher as a director on 14 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Termination of appointment of Jamie Gallagher as a director on 19 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jamie Gallagher as a director on 19 May 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 January 2013 | Appointment of Mr Liam Gallagher as a director (2 pages) |
8 January 2013 | Appointment of Mr Jamie Gallagher as a director (2 pages) |
8 January 2013 | Company name changed northern aggregates contracts & maintenance LTD\certificate issued on 08/01/13
|
8 January 2013 | Appointment of Mr Liam Gallagher as a director (2 pages) |
8 January 2013 | Company name changed northern aggregates contracts & maintenance LTD\certificate issued on 08/01/13
|
8 January 2013 | Appointment of Mr Jamie Gallagher as a director (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from Unit 8a Horich Loco Works Chorley New Road Horwich Bolton Lancashire BL6 5UE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Unit 8a Horich Loco Works Chorley New Road Horwich Bolton Lancashire BL6 5UE United Kingdom on 26 June 2012 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Director's details changed for Mr Braden Liam Gallagher on 31 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Braden Liam Gallagher on 31 October 2009 (2 pages) |
7 October 2009 | Div (1 page) |
7 October 2009 | Div (1 page) |
29 August 2009 | Incorporation (13 pages) |
29 August 2009 | Incorporation (13 pages) |