Kearsley
Bolton
BL4 8NG
Secretary Name | Sharon Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | White Horse Pub 217 Bolton Road Kearsley Bolton BL4 8NG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (2 pages) |
27 June 2011 | Application to strike the company off the register (2 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Stuart Philip Bennetta on 28 October 2009 (2 pages) |
14 April 2011 | Secretary's details changed for Sharon Ashcroft on 28 October 2009 (2 pages) |
14 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Stuart Philip Bennetta on 28 October 2009 (2 pages) |
14 April 2011 | Secretary's details changed for Sharon Ashcroft on 28 October 2009 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Appointment of Sharon Ashcroft as a secretary (2 pages) |
13 October 2009 | Appointment of Stuart Philip Bennetta as a director (3 pages) |
13 October 2009 | Appointment of Sharon Ashcroft as a secretary (2 pages) |
13 October 2009 | Appointment of Stuart Philip Bennetta as a director (3 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
14 September 2009 | Appointment terminated director dunstana davies (1 page) |
14 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6-8 underwood street london N1 7JQ (1 page) |
14 September 2009 | Appointment Terminated Director dunstana davies (1 page) |
14 September 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6-8 underwood street london N1 7JQ (1 page) |
8 September 2009 | Incorporation (19 pages) |
8 September 2009 | Incorporation (19 pages) |