Bolton
Lancashire
BL1 4BY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | www.brickmatchandtint.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Clive Mccoy 51.00% Ordinary |
---|---|
49 at £1 | Consolata Mccoy 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,997 |
Cash | £8,811 |
Current Liabilities | £5,821 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2022 | Application to strike the company off the register (3 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
21 October 2022 | Change of details for Mrs Consolata Mccoy as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Appointment of Mrs Consolata Mccoy as a director on 14 September 2022 (2 pages) |
21 October 2022 | Termination of appointment of Clive Mccoy as a director on 14 September 2022 (1 page) |
21 October 2022 | Cessation of Clive Mccoy as a person with significant control on 14 September 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
24 January 2018 | Change of details for Mrs Consolata Mccoy as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Clive Mccoy on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Clive Mccoy as a person with significant control on 24 January 2018 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Director's details changed for Clive Mccoy on 27 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Clive Mccoy on 27 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 2 Chorley Old Road Bolton Lancs BL1 3AA on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 2 Chorley Old Road Bolton Lancs BL1 3AA on 31 January 2011 (1 page) |
23 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
23 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
19 February 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
19 February 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
15 February 2010 | Appointment of Clive Mccoy as a director (3 pages) |
15 February 2010 | Appointment of Clive Mccoy as a director (3 pages) |
5 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|