171 Chorley New Road
Bolton
BL1 4QZ
Director Name | Mr Robert Ian McCulloch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St. Georges Road Bolton BL1 2DD |
Director Name | Miss Lauren Devon Parker |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 St. Georges Road Bolton BL1 2DD |
Registered Address | C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £34,414 |
Cash | £49,580 |
Current Liabilities | £21,045 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 March 2020 | Statement of affairs (8 pages) |
13 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 March 2020 | Registered office address changed from C/O Michael Sohor & Co 74 st. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 11 March 2020 (2 pages) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Resolutions
|
29 January 2020 | Amended accounts made up to 31 May 2018 (3 pages) |
23 January 2020 | Termination of appointment of Lauren Devon Parker as a director on 17 January 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
23 January 2019 | Change of details for Ms Lauren Devon Parker as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Change of details for Mr Alexander Ian Mcculloch as a person with significant control on 23 January 2019 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Robert Ian Mcculloch as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Robert Ian Mcculloch as a director on 17 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
22 September 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 September 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Robert Ian Mcculloch on 12 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Robert Ian Mcculloch on 12 January 2015 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 February 2013 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Miss Lauren Devon Parker on 29 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Miss Lauren Devon Parker on 29 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Alexander Ian Mcculloch on 29 December 2012 (2 pages) |
8 February 2013 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Mr Alexander Ian Mcculloch on 29 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
26 April 2012 | Appointment of Mr Robert Ian Mcculloch as a director (2 pages) |
26 April 2012 | Appointment of Mr Robert Ian Mcculloch as a director (2 pages) |
18 April 2012 | Registered office address changed from C/O Ascenda Second Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O Ascenda Second Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 18 April 2012 (1 page) |
17 April 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
17 April 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
13 April 2012 | Registered office address changed from 74 St. Georges Road Bolton BL1 2DD England on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 74 St. Georges Road Bolton BL1 2DD England on 13 April 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Alexander Ian Mcculloch on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Alexander Ian Mcculloch on 30 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Alexander Ian Mcculloch on 29 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Alexander Ian Mcculloch on 29 November 2011 (2 pages) |
9 December 2011 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
28 November 2011 | Appointment of Miss Lauren Devon Parker as a director (2 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Appointment of Miss Lauren Devon Parker as a director (2 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 October 2011 (1 page) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|