Bolton
Lancashire
BL1 3AJ
Director Name | Mrs Melanie Rose Summerscales |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ |
Registered Address | Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ |
---|---|
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 |
100 at £1 | Andrew Howcroft 33.33% Ordinary B |
---|---|
100 at £1 | David Booth 33.33% Ordinary C |
100 at £1 | Melanie Summerscales 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£21,909 |
Cash | £169 |
Current Liabilities | £101,001 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Termination of appointment of Melanie Rose Summerscales as a director on 23 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Melanie Rose Summerscales as a director on 23 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Wilkin John Summerscales as a director on 22 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Wilkin John Summerscales as a director on 22 February 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|