Bromley Cross
Bolton
Lancs
BL7 9ND
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
2 at £1 | Brown Simon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
7 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Appointment of Simon Brown as a director on 2 December 2011 (3 pages) |
20 January 2012 | Appointment of Simon Brown as a director on 2 December 2011 (3 pages) |
20 January 2012 | Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages) |
20 January 2012 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages) |
20 January 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages) |
20 January 2012 | Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages) |
20 January 2012 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages) |
20 January 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages) |
20 January 2012 | Appointment of Simon Brown as a director on 2 December 2011 (3 pages) |
2 December 2011 | Incorporation (35 pages) |
2 December 2011 | Incorporation (35 pages) |