Barton
Preston
PR3 5HB
Director Name | Mr Damien Arthur Kemsley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Chorley New Road Bolton BL1 4AP |
Director Name | Mrs Clare Stott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Chorley New Road Bolton BL1 4AP |
Telephone | 03333231280 |
---|---|
Telephone region | Unknown |
Registered Address | 32-36 Chorley New Road Bolton 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 |
70 at £1 | Halbar LTD 70.00% Ordinary |
---|---|
15 at £1 | Damien Kemsley 15.00% Ordinary |
15 at £1 | Sarah Kemsley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,151 |
Cash | £1,679 |
Current Liabilities | £8,011 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2020 | Application to strike the company off the register (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from 42 - 44 Chorley New Road Bolton Lancashire BL1 4AP England on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 42 - 44 Chorley New Road Bolton Lancashire BL1 4AP England on 26 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Damien Arthur Kemsley as a director (2 pages) |
11 October 2012 | Full accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Full accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Appointment of Mrs Clare Stott as a director (2 pages) |
11 October 2012 | Appointment of Mrs Clare Stott as a director (2 pages) |
11 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
11 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Appointment of Mr Damien Arthur Kemsley as a director (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 May 2012 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Registered office address changed from 16 Woodlands Crescent Barton Preston PR3 5HB England on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 16 Woodlands Crescent Barton Preston PR3 5HB England on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 16 Woodlands Crescent Barton Preston PR3 5HB England on 1 July 2010 (1 page) |
6 May 2010 | Company name changed jmwco 93 LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed jmwco 93 LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |