Darwen
Lancashire
BB3 3DG
Director Name | Mr Terance Myles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Perry Street Darwen Lancashire BB3 3DG |
Director Name | Stuart Kevin Holmes |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Hamel Street Great Lever Bolton BL3 3AR |
Director Name | Mr Michael Gerrard McGeown Evans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Brownlow Road Horwich Bolton BL6 7EH |
Website | climbrochdale.com/ |
---|---|
Email address | [email protected] |
Telephone | 01706 524450 |
Telephone region | Rochdale |
Registered Address | 11-31 School Lane Rochdale Lancashire OL16 1QP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Davies 25.00% Ordinary |
---|---|
1 at £1 | Michael Evans 25.00% Ordinary |
1 at £1 | Stuart Kevin Holmes 25.00% Ordinary |
1 at £1 | Terance Myles 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,329 |
Cash | £16,702 |
Current Liabilities | £8,530 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 January 2014 | Termination of appointment of Stuart Holmes as a director (2 pages) |
6 January 2014 | Termination of appointment of Stuart Holmes as a director (2 pages) |
6 March 2013 | Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Michael Evans as a director (1 page) |
6 March 2013 | Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Michael Evans as a director (1 page) |
6 March 2013 | Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page) |
20 December 2012 | Registered office address changed from 50 Perry Street Darwen Lancashire BB3 3DG United Kingdom on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 50 Perry Street Darwen Lancashire BB3 3DG United Kingdom on 20 December 2012 (2 pages) |
6 December 2012 | Incorporation (39 pages) |
6 December 2012 | Incorporation (39 pages) |