Bolton
BL1 4QZ
Secretary Name | Mrs Tracey Jill McKenzie Harley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 December 2021) |
Role | Company Director |
Correspondence Address | 4 Gratwicke Road Tilehurst Reading RG30 4TT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Tracey Jill McKenzie Wyeth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Builder |
Correspondence Address | 38 Wendover Way Tilehurst Reading Berkshire RG30 4RU |
Website | resourcebuildingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9452211 |
Telephone region | Reading |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Nathan John Harley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,387 |
Cash | £29,424 |
Current Liabilities | £208,297 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 May 2013 | Delivered on: 11 May 2013 Persons entitled: Redd Factors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (20 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Appointment of a voluntary liquidator (4 pages) |
14 August 2019 | Statement of affairs (13 pages) |
7 August 2019 | Registered office address changed from The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 7 August 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 February 2017 | Registered office address changed from 4 Gratwicke Road Reading Berkshire RG30 4TT to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 4 Gratwicke Road Reading Berkshire RG30 4TT to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB on 24 February 2017 (1 page) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 May 2013 | Registration of charge 070146740001 (23 pages) |
11 May 2013 | Registration of charge 070146740001 (23 pages) |
24 September 2012 | Secretary's details changed for Tracey Jill Mckenzie Wyeth on 16 March 2012 (2 pages) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Secretary's details changed for Tracey Jill Mckenzie Wyeth on 16 March 2012 (2 pages) |
24 September 2012 | Director's details changed for Nathan John Harley on 16 March 2012 (2 pages) |
24 September 2012 | Director's details changed for Nathan John Harley on 16 March 2012 (2 pages) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 April 2012 | Registered office address changed from 38 Wendover Way Reading Berkshire RG30 4RU on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 38 Wendover Way Reading Berkshire RG30 4RU on 10 April 2012 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Company name changed rcd building services LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed rcd building services LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
1 December 2009 | Appointment of Tracey Jill Mckenzie Wyeth as a secretary (3 pages) |
1 December 2009 | Appointment of Tracey Jill Mckenzie Wyeth as a secretary (3 pages) |
23 November 2009 | Appointment of Nathan John Harley as a director (3 pages) |
23 November 2009 | Appointment of Nathan John Harley as a director (3 pages) |
23 November 2009 | Termination of appointment of Tracey Wyeth as a director (2 pages) |
23 November 2009 | Termination of appointment of Tracey Wyeth as a director (2 pages) |
21 September 2009 | Director appointed tracey jill mckenzie wyeth (2 pages) |
21 September 2009 | Director appointed tracey jill mckenzie wyeth (2 pages) |
17 September 2009 | Appointment terminated director andrew davis (1 page) |
17 September 2009 | Appointment terminated director andrew davis (1 page) |
10 September 2009 | Incorporation (17 pages) |
10 September 2009 | Incorporation (17 pages) |