105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
Website | mmbr.co.uk |
---|---|
Telephone | 01492 581881 |
Telephone region | Colwyn Bay |
Registered Address | Stuart Rathmell Insolvency Notex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £0.01 | Neil Coulson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 October 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (5 pages) |
---|---|
2 October 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 April 2016 | Registered office address changed from Dyffryn Glanyrafon Road Dwygyfylchi Penmaenmawr Gwynedd LL34 6UD to Stuart Rathmell Insolvency Notex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 April 2016 (1 page) |
22 April 2016 | Statement of affairs with form 4.19 (5 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from C/O Garden Flat 43 Abbey Road Llandudno Conwy LL30 2EH to Dyffryn Glanyrafon Road Dwygyfylchi Penmaenmawr Gwynedd LL34 6UD on 17 September 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Director's details changed for Mr Jake James William Coulson on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Jake James William Coulson on 8 November 2012 (2 pages) |
11 May 2012 | Incorporation
|