Blackrod
Bolton
BL6 5GH
Director Name | Ashley Wareing |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathmore House 1b Rydal Road Heaton Bolton Lancashire BL1 5LQ |
Director Name | Mr Paul Wareing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathmore House 1b Rydal Road Heaton Bolton Lancashire BL1 5LQ |
Secretary Name | Paul Wareing |
---|---|
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Strathmore House 1b Rydal Road Heaton Bolton Lancashire BL1 5LQ |
Director Name | Mr Patrick Martin Moran |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 359 Crescent Road Great Lever Bolton BL3 2LT |
Secretary Name | Mr Patrick Martin Moran |
---|---|
Status | Resigned |
Appointed | 05 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2013) |
Role | Company Director |
Correspondence Address | 359 Crescent Road Great Lever Bolton BL3 2LT |
Registered Address | 85 Lever Street Bolton Lancashire BL3 2AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Robert Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,767 |
Cash | £3,453 |
Current Liabilities | £24,138 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (3 pages) |
21 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
25 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
27 July 2017 | Change of details for Mr Robert Giles as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Mr Robert Giles on 15 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Robert Giles as a person with significant control on 15 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Robert Giles on 15 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Robert Giles as a person with significant control on 15 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Robert Giles as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Director's details changed for Robert Giles on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Robert Giles on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Robert Giles on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 March 2014 | Termination of appointment of Patrick Moran as a director (1 page) |
31 March 2014 | Termination of appointment of Patrick Moran as a director (1 page) |
14 December 2013 | Termination of appointment of Patrick Moran as a secretary (1 page) |
14 December 2013 | Termination of appointment of Patrick Moran as a secretary (1 page) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
14 January 2013 | Appointment of Mr Patrick Martin Moran as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Patrick Martin Moran as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Patrick Martin Moran as a director (2 pages) |
14 January 2013 | Appointment of Mr Patrick Martin Moran as a director (2 pages) |
8 January 2013 | Termination of appointment of Ashley Wareing as a director (1 page) |
8 January 2013 | Termination of appointment of Ashley Wareing as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Wareing as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Wareing as a director (1 page) |
7 January 2013 | Termination of appointment of Paul Wareing as a secretary (1 page) |
7 January 2013 | Termination of appointment of Ashley Wareing as a director (1 page) |
7 January 2013 | Termination of appointment of Paul Wareing as a director (1 page) |
7 January 2013 | Termination of appointment of Ashley Wareing as a director (1 page) |
7 January 2013 | Termination of appointment of Paul Wareing as a secretary (1 page) |
7 January 2013 | Termination of appointment of Paul Wareing as a director (1 page) |
11 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Incorporation (37 pages) |
22 July 2011 | Incorporation (37 pages) |