Bolton
Lancashire
BL1 4QR
Director Name | Mrs Frances Crabtree |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holkar Meadows Bromley Cross Bolton Lancashire BL7 9NA |
Director Name | Mr Mark Richard Vickers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Steven David Crabtree |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holkar Meadows, Bromley Cross Bolton Lancashire BL7 9NA |
Registered Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frances Crabtree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,154 |
Cash | £11,723 |
Current Liabilities | £36,144 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Director's details changed for Mrs Frances Crabtree on 14 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 August 2015 | Termination of appointment of Mark Richard Vickers as a director on 3 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Mark Richard Vickers as a director on 3 July 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2015 | Termination of appointment of Mark Richard Vickers as a director on 3 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Mark Richard Vickers as a director on 3 July 2015 (1 page) |
4 March 2015 | Director's details changed for Mrs Frances Crabtree on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Steven David Crabtree as a director on 6 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Steven David Crabtree as a director on 6 January 2015 (1 page) |
12 January 2015 | Appointment of Mrs Frances Crabtree as a director on 10 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 August 2014 | Appointment of Mr Steven David Crabtree as a director on 27 May 2014 (2 pages) |
4 April 2014 | Termination of appointment of Frances Crabtree as a director (1 page) |
3 April 2014 | Appointment of Mr Mark Richard Vickers as a director (2 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 September 2012 | Incorporation (45 pages) |