Lostock
Bolton
BL6 4LP
Director Name | Alexander Michael Grundy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fellfoot Meadows Chew Moor Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Alison Leigh Grundy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadows Chew Moor Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Mr Alexander Michael Grundy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadows Chew Moor Westhouhton Bolton Lancashire BL5 2ZJ |
Director Name | Mr Michael Grundy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadows Chew Moor Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Mr Ronald Michael William Grundy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ |
Telephone | 08448460358 |
---|---|
Telephone region | Unknown |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alison Leigh Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,828 |
Cash | £521 |
Current Liabilities | £141,136 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2012 | Delivered on: 1 June 2012 Persons entitled: Easy Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2011 | Delivered on: 29 June 2011 Satisfied on: 12 June 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Alison Leigh Grundy on 21 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 October 2013 | Registration of charge 071367500003 (19 pages) |
24 September 2013 | Appointment of Alison Leigh Grundy as a director (2 pages) |
24 September 2013 | Termination of appointment of Ronald Grundy as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Appointment of Mr Michael Grundy as a director (2 pages) |
21 January 2013 | Termination of appointment of Alexander Grundy as a director (1 page) |
17 January 2013 | Company name changed evason energy management LIMITED\certificate issued on 17/01/13
|
14 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
3 January 2013 | Change of name notice (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 19 December 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
12 September 2012 | Termination of appointment of Michael Grundy as a director (1 page) |
12 September 2012 | Appointment of Alexander Michael Grundy as a director (2 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 February 2012 | Termination of appointment of Alexander Grundy as a director (1 page) |
2 February 2012 | Appointment of Michael Grundy as a director (2 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
6 September 2011 | Termination of appointment of Alison Grundy as a director (1 page) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 April 2011 | Company name changed evason electrical & building services (nw) LIMITED\certificate issued on 26/04/11
|
13 April 2011 | Resolutions
|
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Incorporation (36 pages) |