St Georges Road
Bolton
BL1 2DD
Director Name | Mr Paul Richard Allen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
51 at £1 | Paul Allen 51.00% Ordinary |
---|---|
49 at £1 | Jenny Allen 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,509 |
Cash | £61,609 |
Current Liabilities | £52,700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 January 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 February 2014 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 26 February 2014 (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Declaration of solvency (3 pages) |
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Resolutions
|
25 February 2014 | Declaration of solvency (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages) |
22 December 2011 | Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
21 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from Unit 122C Croxted Road London SE21 8NR England on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from Unit 122C Croxted Road London SE21 8NR England on 29 November 2010 (1 page) |
12 October 2009 | Incorporation
|
12 October 2009 | Incorporation
|