Bolton
BL1 5AZ
Director Name | Mr Dean Becker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Liberty Close Great Sankey Warrington WA5 8DS |
Director Name | Mr Patrick Scharfegger |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Swinhoe Place Culcheth Warrington WA3 4NE |
Registered Address | Glenbarr 454 Chorley New Road Bolton BL1 5AZ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
60 at £1 | John Francis Saunders 60.00% Ordinary |
---|---|
40 at £1 | Patrick Scharfegger 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,293 |
Cash | £2,593 |
Current Liabilities | £401,607 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders (6 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 April 2016 | Termination of appointment of Patrick Scharfegger as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Patrick Scharfegger as a director on 1 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 September 2014 | Registered office address changed from Unit 13B Trident Industrial Estate Warrington Cheshire WA3 6AX England to Glenbarr 454 Chorley New Road Bolton BL1 5AZ on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from Unit 13B Trident Industrial Estate Warrington Cheshire WA3 6AX England to Glenbarr 454 Chorley New Road Bolton BL1 5AZ on 21 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page) |
21 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page) |
21 September 2014 | Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Dean Becker on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Patrick Scharfegger on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Director's details changed for Mr Dean Becker on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Patrick Scharfegger on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr John Francis Saunders on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr John Francis Saunders on 21 June 2013 (2 pages) |
21 March 2013 | Registered office address changed from Glenbarr 454 Chorley New Road Bolton Lancashire BL1 5AZ England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Glenbarr 454 Chorley New Road Bolton Lancashire BL1 5AZ England on 21 March 2013 (1 page) |
15 November 2012 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England on 15 November 2012 (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|