Westhoughton
Bolton
BL5 3GJ
Director Name | Mrs Deborah Katherin Buck |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 February 2022) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 6 Marsh Fold Westhoughton Bolton BL5 3GJ |
Website | glamourbolton.com |
---|---|
Telephone | 01204 388390 |
Telephone region | Bolton |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Church Gate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | David Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,317 |
Cash | £331 |
Current Liabilities | £81,053 |
Latest Accounts | 29 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 August 2021 | Liquidators' statement of receipts and payments to 4 June 2021 (11 pages) |
22 January 2021 | Removal of liquidator by court order (14 pages) |
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
5 August 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (12 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
24 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 June 2019 | Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Church Gate Bolton BL1 1HL on 21 June 2019 (2 pages) |
20 June 2019 | Statement of affairs (9 pages) |
20 June 2019 | Appointment of a voluntary liquidator (3 pages) |
20 June 2019 | Resolutions
|
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 29 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Mr David Buck on 16 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Deborah Katherin Buck on 15 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr David Buck on 16 June 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
21 June 2017 | Director's details changed for Mrs Deborah Katherin Buck on 15 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Appointment of Mrs Deborah Katherin Buck as a director (2 pages) |
21 June 2012 | Appointment of Mrs Deborah Katherin Buck as a director (2 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|