Bolton
Lancashire
BL1 4BY
Registered Address | Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Irvin James Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119 |
Cash | £3,000 |
Current Liabilities | £95,520 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 25 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 9 July 2018 (overdue) |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
27 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (11 pages) |
---|---|
8 April 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (10 pages) |
19 February 2019 | Statement of affairs (7 pages) |
14 February 2018 | Registered office address changed from 49 Tarnbeck Drive Mawdesley Ormskirk Lancashire L40 2RU to Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HS on 14 February 2018 (1 page) |
8 February 2018 | Resolutions
|
8 February 2018 | Appointment of a voluntary liquidator (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Irvin James Wright as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Irvin James Wright as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Irvin James Wright as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Mr Irvin James Wright on 3 December 2013 (2 pages) |
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Mr Irvin James Wright on 3 December 2013 (2 pages) |
5 July 2016 | Director's details changed for Mr Irvin James Wright on 25 April 2014 (2 pages) |
5 July 2016 | Director's details changed for Mr Irvin James Wright on 25 April 2014 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 August 2015 | Registration of charge 072965080001, created on 18 August 2015 (26 pages) |
20 August 2015 | Registration of charge 072965080001, created on 18 August 2015 (26 pages) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 29 March 2012 (1 page) |
14 September 2011 | Director's details changed for Mr Irvin James Wright on 18 May 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Irvin James Wright on 18 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|