Holcombe Brook
Bury
Lancashire
BL0 9SB
Director Name | Mr Christopher Gordon Thomas Yates |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Astley Hall Ramsbottom Bury Lancashire BL0 9DF |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
35 at £1 | Craig Gordon Yates 35.00% Ordinary |
---|---|
35 at £1 | Karen Lesley Yates 35.00% Ordinary |
30 at £1 | Christopher Gordon Yates 30.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (10 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (10 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (10 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (10 pages) |
25 April 2014 | Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 25 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 25 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
16 April 2014 | Statement of affairs with form 4.19 (6 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Statement of affairs with form 4.19 (6 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
2 December 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
20 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|