Water Meeting Road
Bolton
Lancs
BL1 8TU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01204 303648 |
---|---|
Telephone region | Bolton |
Registered Address | Stuart Rathmell Insolvency Nortex 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 |
1 at £1 | Darren Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,992 |
Cash | £2,658 |
Current Liabilities | £11,191 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 22 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 6 July 2018 (overdue) |
23 February 2023 | Liquidators' statement of receipts and payments to 27 November 2022 (10 pages) |
---|---|
8 January 2022 | Liquidators' statement of receipts and payments to 27 November 2021 (9 pages) |
2 February 2021 | Liquidators' statement of receipts and payments to 27 November 2020 (10 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 27 November 2019 (10 pages) |
17 January 2019 | Liquidators' statement of receipts and payments to 27 November 2018 (6 pages) |
21 March 2018 | Statement of affairs (6 pages) |
21 March 2018 | Resolutions
|
5 January 2018 | Registered office address changed from 9 Riverside Waters Meeting Rd Bolton Lancs BL1 8TU to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 5 January 2018 (2 pages) |
28 December 2017 | Appointment of a voluntary liquidator (6 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Notification of Darren Power as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Darren Power as a person with significant control on 30 June 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Appointment of Darren Power as a director (3 pages) |
6 July 2012 | Appointment of Darren Power as a director (3 pages) |
22 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 June 2012 | Incorporation (20 pages) |
22 June 2012 | Incorporation (20 pages) |