Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Director Name | Mr James Benedict Hoole |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hampson Composites Vale Mill Vale Street, Breightmet Bolton Lancashire BL2 6QF |
Secretary Name | Mrs Kay Entwistle |
---|---|
Status | Closed |
Appointed | 01 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | C/O Hampson Composites Vale Mill Vale Street, Breightmet Bolton Lancashire BL2 6QF |
Director Name | Mr James Benedict Hoole |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Citygate Apartments, Blantyre Street Manchester Lancashire M15 4JU |
Registered Address | C/O Hampson Composites Vale Mill Vale Street, Breightmet Bolton Lancashire BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
1 at £1 | James Benedict Hoole 50.00% Ordinary |
---|---|
1 at £1 | Timothy Paul Entwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,535 |
Cash | £1,013 |
Current Liabilities | £381,572 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2012 | Delivered on: 27 February 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
7 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Appointment of Mrs Kay Entwistle as a secretary (1 page) |
10 July 2012 | Appointment of Mrs Kay Entwistle as a secretary (1 page) |
23 May 2012 | Director's details changed for Mr Timothy Paul Entwistle on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Timothy Paul Entwistle on 22 May 2012 (2 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of James Hoole as a director (1 page) |
1 February 2011 | Appointment of Mr James Benedict Hoole as a director (2 pages) |
1 February 2011 | Termination of appointment of James Hoole as a director (1 page) |
1 February 2011 | Appointment of Mr James Benedict Hoole as a director (2 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|