Bolton
Lancashire
BL1 6LL
Director Name | Mr Philip Rodney Heaven |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Fossdale Moss Leyland Lancashire PR26 7AT |
Director Name | Mr Andrew Steven Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton Le Fylde Lancashire FY6 9AH |
Director Name | Mr David William Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 University Farm Moreton-In-Marsh Gloucestershire GL56 0DN Wales |
Director Name | Mr David Robert Walker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redstart Cottage Carr Farm Low Snowden West Yorkshire LS21 2NF |
Director Name | Mr Nicholas Anthony Brookes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Havenwood Road Wigan Lancashire WN1 2PA |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nicholas Anthony Brookes 50.00% Ordinary |
---|---|
5 at £1 | Heather Clare Hull 5.00% Ordinary |
25 at £1 | David Robert Walker 25.00% Ordinary |
20 at £1 | Gerard Anthony Hull 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313 |
Cash | £1,181 |
Current Liabilities | £1,768 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
29 March 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
10 October 2018 | Termination of appointment of Nicholas Anthony Brookes as a director on 10 October 2018 (1 page) |
10 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
31 July 2017 | Change of details for Mr Nicholas Anthony Brookes as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Nicholas Anthony Brookes on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Nicholas Anthony Brookes as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Nicholas Anthony Brookes on 31 July 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Termination of appointment of David Robert Walker as a director on 29 September 2016 (1 page) |
28 November 2016 | Termination of appointment of David Robert Walker as a director on 29 September 2016 (1 page) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 December 2014 | Termination of appointment of David William Taylor as a director on 24 November 2014 (1 page) |
16 December 2014 | Termination of appointment of David William Taylor as a director on 24 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew Steven Large as a director on 28 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew Steven Large as a director on 28 November 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages) |
27 March 2014 | Termination of appointment of Philip Heaven as a director (1 page) |
27 March 2014 | Termination of appointment of Philip Heaven as a director (1 page) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|