Bolton
BL1 2QE
Director Name | Mr Dale Norman Burns |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Website | hargreaveshamilton.co.uk |
---|
Registered Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Christine Burns 50.00% Ordinary |
---|---|
50 at £1 | Dale Norman Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,110 |
Cash | £100 |
Current Liabilities | £22,831 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2011 | Delivered on: 24 May 2011 Persons entitled: J. & D. Andre' Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Director's details changed for Mr Christine Burns on 1 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Register inspection address has been changed (1 page) |
5 April 2013 | Director's details changed for Mr Christine Burns on 1 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Dale Norman Burns on 1 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Dale Norman Burns on 1 March 2013 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England on 15 August 2011 (1 page) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|