Bacup
OL13 8AG
Director Name | Mr Oliver Paul Martin Chadwick |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
Director Name | Mrs Julie Caroline Favas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broad Lane Hale WA15 0DF |
Director Name | Mr Nigel Andrew Favas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Broad Lane Hale WA15 0DF |
Director Name | Mr Paul John Roger Spann |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ |
Director Name | Ms Lisa Judith Thompson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£4,702 |
Cash | £8,227 |
Current Liabilities | £37,135 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (13 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (13 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 18 May 2015 (13 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Resolutions
|
12 May 2014 | Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England on 12 May 2014 (2 pages) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (2 pages) |
20 March 2014 | Application to strike the company off the register (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 November 2013 | Registered office address changed from Bacup Hub Burnley Road Bacup Rossendale OL13 8AG on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Bacup Hub Burnley Road Bacup Rossendale OL13 8AG on 14 November 2013 (1 page) |
1 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
8 May 2013 | Appointment of Mr Oliver Paul Martin Chadwick as a director (2 pages) |
8 May 2013 | Appointment of Mr Oliver Paul Martin Chadwick as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ England on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Catherine Louise Murphy as a director (2 pages) |
13 July 2012 | Termination of appointment of Lisa Thompson as a director (1 page) |
13 July 2012 | Termination of appointment of Lisa Thompson as a director (1 page) |
13 July 2012 | Termination of appointment of Nigel Favas as a director (1 page) |
13 July 2012 | Termination of appointment of Julie Favas as a director (1 page) |
13 July 2012 | Termination of appointment of Nigel Favas as a director (1 page) |
13 July 2012 | Termination of appointment of Julie Favas as a director (1 page) |
13 July 2012 | Termination of appointment of Paul Spann as a director (1 page) |
13 July 2012 | Appointment of Catherine Louise Murphy as a director (2 pages) |
13 July 2012 | Termination of appointment of Paul Spann as a director (1 page) |
8 August 2011 | Incorporation (26 pages) |
8 August 2011 | Incorporation (26 pages) |