Company NameBottatron Limited
Company StatusDissolved
Company Number07177808
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael Lee Bott
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 310 25 Church Street
Manchester
M4 1PE

Location

Registered AddressFlat 310 Church Street
Manchester
M4 1PE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
23 November 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(3 pages)
23 November 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(3 pages)
23 November 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(3 pages)
8 November 2012Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page)
4 January 2012Director's details changed for Mr Michael Lee Bott on 30 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Michael Lee Bott on 30 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Director's details changed for Mr Michael Lee Bott on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Lee Bott on 24 August 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael Lee Bott on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael Lee Bott on 16 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr Michael Lee Bott on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Michael Lee Bott on 16 December 2010 (2 pages)
15 October 2010Director's details changed for Mr Michael Lee Bott on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Michael Lee Bott on 15 October 2010 (2 pages)
15 June 2010Director's details changed for Mr Michael Lee Bott on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Michael Lee Bott on 11 June 2010 (2 pages)
19 March 2010Registered office address changed from 32 Ilfracombe Road Sutton Leach St. Helens WA9 4NB United Kingdom on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 32 Ilfracombe Road Sutton Leach St. Helens WA9 4NB United Kingdom on 19 March 2010 (1 page)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)