Bolton
Lancashire
BL1 4BY
Director Name | Mr Christopher Malcolm White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Terence Anthony Newton Reis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 July 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Terence Anthony Newton Reis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Musician |
Country of Residence | South Africa |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Clark 33.33% Ordinary |
---|---|
1 at £1 | Christopher Malcolm White 33.33% Ordinary |
1 at £1 | Terence Anthony Newton Reis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59 |
Cash | £674 |
Current Liabilities | £6,200 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 January 2014 | Appointment of Mr Terence Anthony Newton Reis as a director (2 pages) |
3 June 2013 | Termination of appointment of Terence Reis as a director (2 pages) |
13 May 2013 | Director's details changed for Mr Alan Clark on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Terence Anthony Newton Reis on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Christopher Malcolm White on 13 May 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Terence Anthony Newton Reis on 6 March 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Terence Anthony Newton Reis on 6 March 2013 (3 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|