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 | 03 May 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mr Daren Taylor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 16 Worsley Road North Walkden Worsley Manchester M28 3GW |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 |
2 at £1 | Mark Lomax 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
6 June 2012 | Appointment of Mr Mark Lomax as a director (2 pages) |
6 June 2012 | Appointment of Mr Mark Lomax as a director on 31 May 2012 (2 pages) |
6 June 2012 | Termination of appointment of Daren Taylor as a director (1 page) |
6 June 2012 | Termination of appointment of Daren Taylor as a director on 31 May 2012 (1 page) |
7 February 2012 | Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page) |
26 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
26 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Daren Taylor as a director (3 pages) |
26 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
26 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Mr Daren Taylor as a director (3 pages) |
3 May 2011 | Incorporation (35 pages) |
3 May 2011 | Incorporation (35 pages) |