Bradshaw
Bolton
Greater Manchester
BL6 4DB
Director Name | Mr Kendrick Michael Roland Taylor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Turner Bridge Road Bolton BL2 2RS |
Director Name | Mr Kendrick Paul Taylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Mr Kendrick Paul Taylor |
---|---|
Status | Closed |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Owsten Court Horwich Bolton BL6 5HL |
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 |
100 at £1 | Andrew Mark Taylor 33.33% Ordinary |
---|---|
100 at £1 | Kendrick Michael Roland Taylor 33.33% Ordinary |
100 at £1 | Kendrick Paul Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,324 |
Current Liabilities | £93,537 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Statement of affairs with form 4.19 (7 pages) |
27 August 2013 | Registered office address changed from Unit 22 Waterloo Industrial Estate Darbishire Street Bolton Greater Manchester BL1 2TN United Kingdom on 27 August 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Register(s) moved to registered inspection location (1 page) |
29 November 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Incorporation (24 pages) |