Horwich
Bolton
Lancashire
BL6 6BJ
Director Name | Jessica Nadine Purnell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Nelson Street Horwich Bolton Lancashire BL6 6BJ |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Purnell 50.00% Ordinary |
---|---|
1 at £1 | Jessica Purnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,184 |
Cash | £15,234 |
Current Liabilities | £258,438 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 December 2016 | Statement of affairs with form 4.19 (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement of affairs with form 4.19 (5 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Registered office address changed from 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 November 2013 | Registration of charge 083688700001 (8 pages) |
28 November 2013 | Registration of charge 083688700001 (8 pages) |
12 September 2013 | Company name changed escapade bars (uk) LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed escapade bars (uk) LIMITED\certificate issued on 12/09/13
|
21 January 2013 | Incorporation (37 pages) |
21 January 2013 | Incorporation (37 pages) |