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 | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Citygate Apartments Blantyre Street Manchester M15 4JU |
Secretary Name | Mrs Kay Entwistle |
---|---|
Status | Closed |
Appointed | 01 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2013) |
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 | 06 October 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 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Application to strike the company off the register (3 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 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 on 1 June 2012 (1 page) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
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) |
1 February 2011 | Termination of appointment of James Hoole as a director (1 page) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|