Bolton
BL1 4QR
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Moorfield Road Salford Manchester M6 7EY |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Longley Drive Worsley Manchester Lancashire M28 2TP |
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Moorfield Road Salford Manchester M6 7EY |
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 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,688,624 |
Cash | £253,766 |
Current Liabilities | £4,111,390 |
Latest Accounts | 30 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (13 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (13 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (13 pages) |
11 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 February 2014 | Statement of affairs with form 4.19 (7 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England on 2 January 2014 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
16 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 (1 page) |
24 July 2013 | Termination of appointment of Phillip Wright as a director (1 page) |
24 July 2013 | Appointment of Mr Paul Statham-Walker as a director (2 pages) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF on 10 December 2012 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Phillip Wright on 21 January 2011 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Appointment of Mr Philip Wright as a director (2 pages) |
29 January 2011 | Termination of appointment of Andew Camilleri as a director (1 page) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ United Kingdom on 28 January 2011 (1 page) |
5 October 2010 | Appointment of Andrew John Camilleri as a director (3 pages) |
5 October 2010 | Termination of appointment of Phillip Wright as a director (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
14 June 2010 | Incorporation
|