Bolton
BL1 4QZ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Paul Bowler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS |
Director Name | Mr Sean Mark Hudson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS |
Director Name | Mr Geoffrey Stewart Meggs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS |
Secretary Name | Mr Geoffrey Stewart Meggs |
---|---|
Status | Resigned |
Appointed | 19 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS |
Website | www.blackpoolbearfest.com |
---|
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 |
1 at £1 | Mark Andrew Seargent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,420 |
Cash | £30,243 |
Current Liabilities | £89,109 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 January 2017 | Registered office address changed from Third 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 18 January 2017 (2 pages) |
14 September 2016 | Statement of affairs with form 4.19 (5 pages) |
24 August 2016 | Registered office address changed from 114 Talbot Road Blackpool FY1 3AY England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 24 August 2016 (2 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resolutions
|
16 July 2016 | Registered office address changed from 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS to 114 Talbot Road Blackpool FY1 3AY on 16 July 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
21 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 May 2013 | Previous accounting period shortened from 31 July 2013 to 30 September 2012 (1 page) |
11 October 2012 | Termination of appointment of Geoffrey Meggs as a secretary (1 page) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Termination of appointment of Geoffrey Meggs as a director (1 page) |
20 September 2012 | Appointment of Mr Mark Andrew Seargent as a director (2 pages) |
20 September 2012 | Company name changed froom LIMITED\certificate issued on 20/09/12
|
19 September 2012 | Appointment of Mr Geoffrey Stewart Meggs as a secretary (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Appointment of Geoffrey Stewart Meggs as a director (2 pages) |
30 July 2012 | Termination of appointment of Sean Hudson as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Bowler as a director (1 page) |
2 March 2012 | Appointment of Mr Sean Mark Hudson as a director (2 pages) |
29 February 2012 | Registered office address changed from 419 Uttoxeter New Road Derby Derbyshire DE22 3HY on 29 February 2012 (2 pages) |
1 September 2011 | Registered office address changed from 3 General Street Blackpool FY1 1RW United Kingdom on 1 September 2011 (4 pages) |
1 September 2011 | Registered office address changed from 3 General Street Blackpool FY1 1RW United Kingdom on 1 September 2011 (4 pages) |
20 July 2011 | Appointment of Paul Bowler as a director (2 pages) |
18 July 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
5 July 2011 | Incorporation
|