Bolton
BL1 4QZ
Director Name | Carol Phillips |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Frost Road Beaufort NP23 5RR Wales |
Director Name | Mr Nye Phillips |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Higham Road Rushden Northamptonshire NN10 6DT |
Secretary Name | Mr Nye Phillips |
---|---|
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Higham Road Rushden Northamptonshire NN10 6DT |
Website | www.essentialhotels.co.uk |
---|
Registered Address | 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 |
50 at £1 | Nick Burrington 50.00% Ordinary |
---|---|
25 at £1 | Carol Phillips 25.00% Ordinary |
25 at £1 | Nye Phillips 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,542 |
Cash | £2 |
Current Liabilities | £121,595 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 January 2017 | Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 April 2016 | Statement of affairs with form 4.19 (6 pages) |
21 April 2016 | Registered office address changed from 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB England to St. Georges House St. Georges Road Bolton BL1 2DD on 21 April 2016 (2 pages) |
21 April 2016 | Statement of affairs with form 4.19 (6 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Registered office address changed from 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB England to St. Georges House St. Georges Road Bolton BL1 2DD on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Notice of completion of voluntary arrangement (7 pages) |
2 February 2016 | Notice of completion of voluntary arrangement (7 pages) |
26 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Registered office address changed from Willowmead House Mill Lane Padworth RG7 4JX to 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB on 24 November 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Registered office address changed from Willowmead House Mill Lane Padworth RG7 4JX to 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB on 24 November 2014 (1 page) |
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 April 2013 | Secretary's details changed for Mr Nye Phillips on 15 February 2013 (2 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Director's details changed for Mr Nye Phillips on 15 February 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mr Nye Phillips on 15 February 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Nye Phillips on 15 February 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|