Bolton
Lancashire
BL1 4AP
Director Name | Mrs Linda Gregory |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rodmell Close Bolton BL7 9DT |
Director Name | Mr Ben Taylor |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rodmell Close Bromley Cross Bolton Lancashire BL7 9DT |
Secretary Name | Mr Philip Dawson |
---|---|
Status | Resigned |
Appointed | 19 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP |
Registered Address | 52 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | David Kevan Gregory 60.00% Ordinary |
---|---|
40 at £1 | Ben Taylor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,200 |
Cash | £10,361 |
Current Liabilities | £17,960 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (1 page) |
13 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 January 2019 | Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to 52 Chorley New Road Bolton Lancashire BL1 4AP on 24 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Director's details changed for Mr David Kevan Gregory on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr David Kevan Gregory on 4 November 2016 (2 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 March 2016 | Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 3 March 2016 (1 page) |
18 November 2015 | Termination of appointment of Ben Taylor as a director on 21 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Ben Taylor as a director on 21 October 2015 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 August 2015 | Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr David Kevan Gregory as a director on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Ben Taylor on 11 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Ben Taylor on 11 August 2015 (2 pages) |
13 August 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 August 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 August 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 May 2014 | Termination of appointment of Philip Dawson as a secretary (1 page) |
22 May 2014 | Termination of appointment of Philip Dawson as a secretary (1 page) |
17 April 2014 | Appointment of Mr Philip Dawson as a secretary (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Termination of appointment of Linda Gregory as a director (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Appointment of Mr Philip Dawson as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Ben Taylor as a director (2 pages) |
17 April 2014 | Termination of appointment of Linda Gregory as a director (1 page) |
17 April 2014 | Appointment of Mr Ben Taylor as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|