Worsley
Manchester
M28 3NJ
Director Name | Ms Parmjit Bagri |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wilmslow Road Wilmslow Cheshire SK9 1BG |
Website | www.theboatbusiness.com/ |
---|---|
Email address | [email protected] |
Telephone | 023 81290088 |
Telephone region | Southampton / Portsmouth |
Registered Address | Champion 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
225 at £1 | Mark Zapolski 45.00% Ordinary |
---|---|
175 at £1 | Parmjit Bagri 35.00% Ordinary |
100 at £1 | Simon King 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,416 |
Cash | £67,348 |
Current Liabilities | £59,455 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
17 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Termination of appointment of Parmjit Bagri as a director on 31 October 2015 (1 page) |
23 August 2016 | Termination of appointment of Parmjit Bagri as a director on 31 October 2015 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 September 2014 | Director's details changed for Mr Mark Andrew Zapolski on 31 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark Andrew Zapolski on 31 August 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Registered office address changed from C/O Boats@Halfprice Limited Enterprise House Ocean Way Southampton Hampshire SO14 3XB United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Registered office address changed from C/O Boats@Halfprice Limited Enterprise House Ocean Way Southampton Hampshire SO14 3XB United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Company name changed boats @ half price LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed boats @ half price LIMITED\certificate issued on 15/04/11
|
3 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 May 2010 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 21 May 2010 (1 page) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|