60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Secretary Name | Mr Paul Rene McLaughlin |
---|---|
Status | Closed |
Appointed | 01 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA |
Director Name | Mr David Beckler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 45 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Mr David William Henshall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wensley Drive Hazel Grove Stockport Cheshire SK7 6EW |
Secretary Name | Mr David Beckler |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 45 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Ms Patricia Cunningham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2016) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA |
Website | safetytrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08443100151 |
Telephone region | Unknown |
Registered Address | Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£3,370 |
Cash | £2,984 |
Current Liabilities | £1,245 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
26 June 2017 | Notification of Paul Rene Mclaughlin as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Rene Mclaughlin as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Paul Rene Mclaughlin as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
11 August 2016 | Termination of appointment of Patricia Cunningham as a director on 18 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Patricia Cunningham as a director on 18 June 2016 (1 page) |
1 July 2016 | Register(s) moved to registered office address Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Register(s) moved to registered office address Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Register inspection address has been changed to 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page) |
14 July 2015 | Register inspection address has been changed to 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register(s) moved to registered inspection location 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register(s) moved to registered inspection location 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from 60 Chorley New Road Bolton BL1 4DA England to Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 60 Chorley New Road Bolton BL1 4DA England to Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Appointment of Ms Patricia Cunningham as a director (2 pages) |
21 February 2012 | Appointment of Ms Patricia Cunningham as a director (2 pages) |
21 November 2011 | Termination of appointment of David Henshall as a director (1 page) |
21 November 2011 | Termination of appointment of David Henshall as a director (1 page) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
28 August 2010 | Appointment of Mr Paul Rene Mclaughlin as a secretary (1 page) |
28 August 2010 | Appointment of Mr Paul Rene Mclaughlin as a secretary (1 page) |
28 August 2010 | Termination of appointment of David Beckler as a director (1 page) |
28 August 2010 | Termination of appointment of David Beckler as a secretary (1 page) |
28 August 2010 | Termination of appointment of David Beckler as a director (1 page) |
28 August 2010 | Termination of appointment of David Beckler as a secretary (1 page) |
17 June 2010 | Incorporation (24 pages) |
17 June 2010 | Incorporation (24 pages) |