Bolton
Lancashire
BL1 4BY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mark Richard Churchill Sheen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Steven Peter Greenhough |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 November 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Tracy Greenhough |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Peter Greenhough |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Tracey Greenhough |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,633 |
Cash | £4 |
Current Liabilities | £143,110 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Termination of appointment of Tracey Greenhough as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Tracey Greenhough as a director on 18 January 2017 (1 page) |
24 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 January 2015 | Company name changed prestige construction N.W. LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Company name changed prestige construction N.W. LIMITED\certificate issued on 28/01/15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Appointment of Tracey Greenhough as a director (2 pages) |
10 February 2012 | Termination of appointment of Peter Greenhough as a director (1 page) |
10 February 2012 | Appointment of Tracey Greenhough as a director (2 pages) |
10 February 2012 | Termination of appointment of Peter Greenhough as a director (1 page) |
6 February 2012 | Appointment of Mr Steven Peter Greenhough as a director (2 pages) |
6 February 2012 | Appointment of Mr Steven Peter Greenhough as a director (2 pages) |
14 November 2011 | Termination of appointment of Tracy Greenhough as a director (1 page) |
14 November 2011 | Termination of appointment of Tracy Greenhough as a director (1 page) |
14 November 2011 | Termination of appointment of Steven Greenhough as a director (1 page) |
14 November 2011 | Appointment of Peter Greenhough as a director (2 pages) |
14 November 2011 | Appointment of Peter Greenhough as a director (2 pages) |
14 November 2011 | Termination of appointment of Steven Greenhough as a director (1 page) |
3 November 2011 | Company name changed s & s electrical supplies LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed s & s electrical supplies LIMITED\certificate issued on 03/11/11
|
28 October 2011 | Appointment of Mrs Tracy Greenhough as a director (2 pages) |
28 October 2011 | Director's details changed for Mr Steven Peter Greenhough on 28 October 2011 (2 pages) |
28 October 2011 | Appointment of Mr Steven Peter Greenhough as a director (2 pages) |
28 October 2011 | Appointment of Mr Steven Peter Greenhough as a director (2 pages) |
28 October 2011 | Appointment of Mrs Tracy Greenhough as a director (2 pages) |
28 October 2011 | Director's details changed for Mr Steven Peter Greenhough on 28 October 2011 (2 pages) |
28 October 2011 | Termination of appointment of Mark Sheen as a director (1 page) |
28 October 2011 | Termination of appointment of Mark Sheen as a director (1 page) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
24 October 2011 | Appointment of Mr Mark Richard Churchill Sheen as a director (3 pages) |
24 October 2011 | Appointment of Mr Mark Richard Churchill Sheen as a director (3 pages) |
6 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|