Bolton
BL1 4QZ
Director Name | Mrs Claire Alexandra Heaps |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Paul Francis Heaps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,920 |
Cash | £144,088 |
Current Liabilities | £78,566 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
19 September 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
11 September 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
11 September 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 January 2017 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2017 (2 pages) |
19 January 2017 | Declaration of solvency (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Declaration of solvency (3 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
2 June 2016 | Director's details changed for Mrs Claire Alexandra Heaps on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Paul Francis Heaps on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mrs Claire Alexandra Heaps on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Paul Francis Heaps on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 June 2016 (1 page) |
25 May 2016 | Statement of capital following an allotment of shares on 15 July 2015
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 15 July 2015
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Registered office address changed from 16 Nudger Green Dobcrosse OL3 5AW United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 16 Nudger Green Dobcrosse OL3 5AW United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 27 July 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 August 2011 | Appointment of Mrs Claire Alexandra Heaps as a director (2 pages) |
4 August 2011 | Appointment of Mrs Claire Alexandra Heaps as a director (2 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 December 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 28a Woods Lane Dobcross Saddleworth OL3 5AN United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 28a Woods Lane Dobcross Saddleworth OL3 5AN United Kingdom on 22 December 2010 (1 page) |
5 July 2010 | Incorporation (43 pages) |
5 July 2010 | Incorporation (43 pages) |