Bolton
BL1 4QZ
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
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 |
100 at £0.01 | Tim John Riley 50.00% Ordinary |
---|---|
60 at £0.01 | Linda Riley 30.00% Ordinary A |
40 at £0.01 | John Riley 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £109,340 |
Cash | £128,382 |
Current Liabilities | £22,141 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 January 2017 | Registered office address changed from C/O Ideal Corporate Solutions Limited 3rd Floor 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 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from C/O Ideal Corporate Solutions Limited 3rd Floor 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 27 January 2017 (2 pages) |
30 March 2016 | Registered office address changed from The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH to C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH to C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD on 30 March 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
6 October 2014 | Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page) |
11 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
28 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
25 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
12 April 2011 | Termination of appointment of Bristol Legal Services Limited as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Bristol Legal Services Limited as a secretary (2 pages) |
31 March 2011 | Incorporation (40 pages) |
31 March 2011 | Incorporation (40 pages) |