Bolton
BL1 4DH
Secretary Name | Mrs Jacqueline Nixon |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 112-116 Chorley New Road Bolton BL1 4DH |
Registered Address | 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Jonathan Livermore 80.00% Ordinary |
---|---|
20 at £1 | Colin Livermore 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £450 |
Gross Profit | -£2,202 |
Net Worth | -£14,426 |
Cash | £967 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
31 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
21 February 2014 | Company name changed GEARBAY365.com LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed GEARBAY365.com LIMITED\certificate issued on 21/02/14
|
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
22 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
22 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
22 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
21 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
21 May 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
19 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
19 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
14 March 2013 | Registered office address changed from Unit D Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit D Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS England on 14 March 2013 (1 page) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|