Bolton
BL1 4QR
Director Name | Lydia Sarah Pegg |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Mark Edwin Perry |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Road Cheadle Stockport Cheshire SK8 2AN |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Lydia Pegg 50.00% Ordinary |
---|---|
50 at £1 | Stephen Pegg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £913 |
Cash | £12,112 |
Current Liabilities | £20,024 |
Latest Accounts | 27 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 March |
9 November 2017 | Total exemption full accounts made up to 27 March 2017 (10 pages) |
---|---|
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 27 March 2016 (7 pages) |
21 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
24 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 October 2014 | Director's details changed for Stephen Thomas Pegg on 1 December 2013 (2 pages) |
2 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Stephen Thomas Pegg on 1 December 2013 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Appointment of Lydia Sarah Pegg as a director (3 pages) |
13 February 2014 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 13 February 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Mark Perry as a director (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 January 2012 | Company name changed ppg international LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Change of name notice (2 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2012 | Director's details changed for Stephen Thomas Pegg on 22 September 2011 (2 pages) |
26 January 2012 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
22 December 2009 | Appointment of Stephen Pegg as a director (1 page) |
22 December 2009 | Appointment of Mark Perry as a director (1 page) |
23 September 2009 | Appointment terminated director barbara kahan (1 page) |
22 September 2009 | Incorporation (12 pages) |