Bolton
BL1 2AX
Director Name | Mrs Emma Boler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £52 |
Cash | £4,697 |
Current Liabilities | £20,028 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
13 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (12 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
12 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 June 2019 | Appointment of a voluntary liquidator (4 pages) |
24 June 2019 | Registered office address changed from Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 24 June 2019 (2 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Statement of affairs (8 pages) |
30 January 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Termination of appointment of Emma Boler as a director on 22 August 2018 (1 page) |
12 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 July 2017 | Micro company accounts made up to 30 November 2015 (2 pages) |
2 July 2017 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
2 July 2017 | Micro company accounts made up to 30 November 2015 (2 pages) |
2 July 2017 | Notification of Mark O'connell as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Mark O'connell as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Mark O'connell as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Registered office address changed from 158 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ to Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 158 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ to Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 4 March 2016 (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 July 2015 | Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages) |
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|