Bolton
Lancs
BL1 6QW
Director Name | Gary Perkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hazlemere Kearsley Bolton Lancs BL4 8EG |
Secretary Name | Adam Taylor |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lever Hall Road Bolton Lancs BL2 6DJ |
Director Name | Simon James Clare |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 05 January 2011) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lever Hall Road Bolton Lancs BL2 6DJ |
Director Name | Andrew John Whitley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lever Hall Road Bolton Lancashire BL2 6DJ |
Director Name | Mr Andrew James Roocroft |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lever Hall Road Bolton Lancs BL2 6DJ |
Director Name | Mr Daniel Peter Moynihan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Road Salford Greater Manchester M6 8LJ |
Registered Address | 9 Bradshawgate Bolton BL1 1EL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Gary Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,613 |
Cash | £78 |
Current Liabilities | £250 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page) |
3 June 2014 | Termination of appointment of Gary Perkins as a director (1 page) |
3 June 2014 | Termination of appointment of Gary Perkins as a director (1 page) |
3 June 2014 | Appointment of Mr Robert Whittaker as a director (2 pages) |
3 June 2014 | Appointment of Mr Robert Whittaker as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Termination of appointment of Daniel Moynihan as a director (1 page) |
18 February 2013 | Termination of appointment of Daniel Moynihan as a director (1 page) |
28 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
21 June 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
3 March 2011 | Appointment of Mr Daniel Peter Moynihan as a director (2 pages) |
3 March 2011 | Appointment of Mr Daniel Peter Moynihan as a director (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Termination of appointment of Andrew Roocroft as a director (1 page) |
2 March 2011 | Termination of appointment of Andrew Roocroft as a director (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
10 February 2011 | Appointment of Mr Andrew James Roocroft as a director (2 pages) |
10 February 2011 | Appointment of Mr Andrew James Roocroft as a director (2 pages) |
6 January 2011 | Termination of appointment of Simon Clare as a director (1 page) |
6 January 2011 | Termination of appointment of Simon Clare as a director (1 page) |
14 December 2010 | Appointment of Andrew John Whitley as a director (3 pages) |
14 December 2010 | Appointment of Andrew John Whitley as a director (3 pages) |
3 December 2010 | Appointment of Simon James Clare as a director (3 pages) |
3 December 2010 | Appointment of Simon James Clare as a director (3 pages) |
4 November 2010 | Incorporation (49 pages) |
4 November 2010 | Incorporation (49 pages) |