Bradshawgate
Bolton
BL1 1QD
Director Name | Mr Gary John Gregson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Floor 2 Sun Alliance House Bradshawgate Bolton BL1 1QD |
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Box Tree Grove Long Lee Keighley BD21 4WT |
Registered Address | Floor 2 Sun Alliance House Bradshawgate Bolton BL1 1QD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
500 at £1 | Andrew Roy Brooke 50.00% Ordinary A |
---|---|
500 at £1 | Gary John Gregson 50.00% Ordinary A |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page) |
4 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 August 2013 | Accounts made up to 30 June 2012 (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Accounts made up to 30 June 2011 (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Termination of appointment of Richard Wilson as a director (1 page) |
14 July 2011 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 14 July 2011 (1 page) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from C/O Gregson and Brooke Ltd Westhoughton Industrial Estate James Street Bolton BL5 3QR England on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Andrew Roy Brooke on 1 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Andrew Roy Brooke on 1 May 2011 (2 pages) |
8 July 2011 | Registered office address changed from C/O Gregson and Brooke Ltd Westhoughton Industrial Estate James Street Bolton BL5 3QR England on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages) |
15 October 2010 | Appointment of Mr Richard Wilson as a director (2 pages) |
8 July 2010 | Company name changed finance advice buraeu services LTD\certificate issued on 08/07/10
|
28 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Incorporation
|