Bromley Cross
Bolton
BL7 9ND
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
1 at £1 | Victor Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Victor Harrison on 4 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Victor Harrison on 4 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Victor Harrison on 4 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Victor Harrison as a director (3 pages) |
22 March 2011 | Appointment of Victor Harrison as a director (3 pages) |
22 March 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
22 March 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
22 March 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011 (3 pages) |
22 March 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011 (3 pages) |
22 March 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|