Churchgate
Bolton
Lancashire
BL1 1HL
Director Name | Mr Philip Stirley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY |
Director Name | Mr John Anthony Hoddle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 December 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 24 Hayle Close Hayle Close Nuneaton Warwickshire CV11 6FE |
Telephone | 024 76340832 |
---|---|
Telephone region | Coventry |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Hoddle 50.00% Ordinary |
---|---|
1 at £1 | Gemma March 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,266 |
Cash | £4,680 |
Current Liabilities | £56,959 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (17 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (14 pages) |
26 June 2018 | Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 26 June 2018 (2 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Statement of affairs (8 pages) |
21 June 2018 | Appointment of a voluntary liquidator (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page) |
18 November 2014 | Appointment of Mr John Anthony Hoddle as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Anthony Hoddle as a director on 18 November 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Christopher James Hoddle as a director (2 pages) |
15 March 2011 | Termination of appointment of Philip Stirley as a director (1 page) |
15 March 2011 | Termination of appointment of Philip Stirley as a director (1 page) |
15 March 2011 | Appointment of Christopher James Hoddle as a director (2 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|