45-53 Chorley New Road
Bolton
BL1 4QR
Director Name | Mr Paul John Carragher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Regency 45-53 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Dawn Jeanette Carragher |
---|---|
Status | Closed |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Regency 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Andrew James Millar |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 25 July 2019) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Regency 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 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 |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Dawn Jeanette Carragher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,033 |
Cash | £1,687 |
Current Liabilities | £46,321 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
---|---|
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 November 2016 | Resolutions
|
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to Griffin Court 201 Chapel Street Salford M3 5EQ on 14 August 2015 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Andrew James Millar on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Andrew James Millar on 4 December 2014 (2 pages) |
9 July 2014 | Appointment of Mr Andrew James Millar as a director (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 January 2014 | Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ on 27 January 2014 (1 page) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
2 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Appointment of Mr Paul John Carragher as a director (2 pages) |
30 November 2012 | Appointment of Mrs Dawn Jeanette Carragher as a director (2 pages) |
30 November 2012 | Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page) |
28 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 November 2012 | Incorporation (20 pages) |