Bolton
BL4 0AG
Director Name | Mr Graham Andrew Walsh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Orient Road Salford M6 8LD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 0161 9417173 |
---|---|
Telephone region | Manchester |
Registered Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graham Walsh & David Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£816 |
Cash | £2,350 |
Current Liabilities | £3,656 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Company name changed thermaflex technology LIMITED\certificate issued on 31/01/13
|
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
5 January 2011 | Appointment of Mr David Gerard Birch as a director (2 pages) |
5 January 2011 | Appointment of Mr Graham Andrew Walsh as a director (2 pages) |
22 December 2010 | Incorporation (43 pages) |