Bromley Cross
Bolton
BL7 9ND
Director Name | Richard Hardbottle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Cardwell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Andrew Cardwell on 17 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 23 December 2011 (1 page) |
23 December 2011 | Director's details changed for Andrew Cardwell on 17 December 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Termination of appointment of Richard Hardbottle as a director (2 pages) |
2 February 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
2 February 2010 | Appointment of Andrew Cardwell as a director (3 pages) |
2 February 2010 | Appointment of Andrew Cardwell as a director (3 pages) |
2 February 2010 | Termination of appointment of Richard Hardbottle as a director (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|