Darwen
Lancashire
BB3 3PY
Director Name | Mr Richard Alan Stanley |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Minster Crescent Darwen Lancashire BB3 3PY |
Director Name | Joseph Howard |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 St. Georges Road Bolton Lancashire BL1 2BY |
Director Name | Mr Richard Alan Stanley |
---|---|
Date of Birth | August 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Minster Crescent Darwen Lancashire BB3 3PY |
Registered Address | 101 St. Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2013 | Application to strike the company off the register (3 pages) |
15 April 2013 | Application to strike the company off the register (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Richard Stanley as a director (1 page) |
24 June 2010 | Appointment of Mr Richard Alan Stanley as a director (2 pages) |
24 June 2010 | Appointment of Mr Richard Alan Stanley as a director (2 pages) |
24 June 2010 | Termination of appointment of Richard Stanley as a director (1 page) |
16 June 2010 | Termination of appointment of Joseph Howard as a director (1 page) |
16 June 2010 | Appointment of Mrs Emma Suzanne Stanley as a director (2 pages) |
16 June 2010 | Appointment of Mr Richard Alan Stanley as a director (2 pages) |
16 June 2010 | Termination of appointment of Joseph Howard as a director (1 page) |
16 June 2010 | Appointment of Mrs Emma Suzanne Stanley as a director (2 pages) |
16 June 2010 | Appointment of Mr Richard Alan Stanley as a director (2 pages) |
10 June 2010 | Incorporation (21 pages) |
10 June 2010 | Incorporation (21 pages) |