Bolton
BL1 4SQ
Director Name | Ms Alison Louise Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Pharmacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Twinkles.Org.Uk Unit 14 The Evans Business Centre Rochdale. Lancashire OL12 6XB |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | It - Professional |
Country of Residence | United Kingdom |
Correspondence Address | Twinkles.Org.Uk Unit 14 The Evans Business Centre Rochdale. Lancashire OL12 6XB |
Secretary Name | Ms Alison Louise Campbell |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Twinkles.Org.Uk Unit 14 The Evans Business Centre Rochdale. Lancashire OL12 6XB |
Registered Address | 35 Charles Holden Street Bolton BL1 4SQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Petra Grandziova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,951 |
Cash | £4,566 |
Current Liabilities | £5,966 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
31 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 May 2014 | Appointment of Mr Petra Grondziova as a director (2 pages) |
5 May 2014 | Termination of appointment of Alison Campbell as a secretary (1 page) |
5 May 2014 | Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page) |
5 May 2014 | Termination of appointment of Alison Campbell as a secretary (1 page) |
5 May 2014 | Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page) |
5 May 2014 | Appointment of Mr Petra Grondziova as a director (2 pages) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Termination of appointment of John Davies as a director (1 page) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Termination of appointment of Alison Campbell as a director (1 page) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Termination of appointment of Alison Campbell as a director (1 page) |
4 May 2014 | Termination of appointment of John Davies as a director (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Registered office address changed from Unit 14 - Evans Business Centre Dane Street Rochdale. Lancashire OL12 6XB England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 14 - Evans Business Centre Dane Street Rochdale. Lancashire OL12 6XB England on 18 September 2013 (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Incorporation (26 pages) |
30 November 2011 | Incorporation (26 pages) |