Bolton
Lancashire
BL1 4QR
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr John Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Paul William Stringer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Andrew John Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cowgill Holloway LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,154 |
Cash | £203,732 |
Current Liabilities | £5,380 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 May 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 October 2014 | Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Paul William Stringer on 1 September 2014 (2 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Declaration of solvency (3 pages) |
22 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page) |
23 March 2010 | Incorporation (55 pages) |
23 March 2010 | Incorporation (55 pages) |