171 Chorley New Road
Bolton
BL1 4QZ
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
10 at £1 | Peter Beck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,843 |
Current Liabilities | £96,668 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2012 | Delivered on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
17 January 2017 | Registered office address changed from Third Floor St. Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages) |
4 April 2016 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Third Floor, St George's House St George's Road Bolton Lancashire BL1 2DD England to Third Floor St. Georges House St. Georges Road Bolton Lancashire BL1 2DD on 4 April 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Statement of affairs with form 4.19 (7 pages) |
21 March 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to C/O Ideal Corporate Solutions Ltd Third Floor, St George's House St George's Road Bolton Lancashire BL1 2DD on 21 March 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 5 March 2014 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
19 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Peter Beck on 1 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Peter Beck on 1 October 2011 (2 pages) |
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Company name changed the new cabin LIMITED\certificate issued on 28/09/11
|
8 September 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 September 2011 (2 pages) |
2 June 2010 | Incorporation (34 pages) |