Manchester
M3 3HF
Director Name | Mrs Valerie Ann White |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wicksted Hall Wirswall Whitchurch Shropshire SY13 4LE Wales |
Website | www.boossh.com/ |
---|
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£133,598 |
Cash | £10,162 |
Current Liabilities | £341,842 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
25 October 2016 | Notice of move from Administration to Dissolution on 12 October 2016 (20 pages) |
25 October 2016 | Notice of move from Administration to Dissolution on 12 October 2016 (20 pages) |
7 January 2016 | Notice of deemed approval of proposals (1 page) |
7 January 2016 | Notice of deemed approval of proposals (1 page) |
17 December 2015 | Statement of administrator's proposal (29 pages) |
17 December 2015 | Statement of administrator's proposal (29 pages) |
5 November 2015 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages) |
27 October 2015 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of an administrator (1 page) |
20 October 2015 | Director's details changed for Mr Mark Whetton on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Whetton on 20 October 2015 (2 pages) |
16 October 2015 | Satisfaction of charge 079888380001 in full (1 page) |
16 October 2015 | Satisfaction of charge 079888380001 in full (1 page) |
24 September 2015 | Company name changed boossh LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed boossh LIMITED\certificate issued on 24/09/15
|
2 September 2015 | Termination of appointment of Valerie Ann White as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Valerie Ann White as a director on 28 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 January 2014 | Registration of charge 079888380001 (29 pages) |
11 January 2014 | Registration of charge 079888380001 (29 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Incorporation (18 pages) |
13 March 2012 | Incorporation (18 pages) |