Bolton
BL1 4QR
Director Name | Mr Philip O'Hagan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Philip O'Hagan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pm&M Solutions For Business Llp Greenbank Technolo Challenge Way Blackburn BB1 5QB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Michael David Webb |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 July 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pm&M Solutions For Business Llp Greenbank Technolo Challenge Way Blackburn BB1 5QB |
Director Name | Mr David Brownsword |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £0.001 | David Brownsword 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,207 |
Cash | £66,315 |
Current Liabilities | £323,462 |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (17 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (17 pages) |
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Statement of affairs with form 4.19 (15 pages) |
31 August 2016 | Statement of affairs with form 4.19 (15 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
10 August 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 August 2016 (1 page) |
29 March 2016 | Termination of appointment of Paul Taylor as a director on 1 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Paul Taylor as a director on 1 February 2016 (1 page) |
29 March 2016 | Termination of appointment of David Brownsword as a director on 1 February 2016 (1 page) |
29 March 2016 | Termination of appointment of David Brownsword as a director on 1 February 2016 (1 page) |
21 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
3 December 2015 | Registered office address changed from Pm&M Solutions for Business Llp Greenbank Technology Park Challenge Way Blackburn BB1 5QB to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Pm&M Solutions for Business Llp Greenbank Technology Park Challenge Way Blackburn BB1 5QB to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 December 2015 (1 page) |
14 September 2015 | Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page) |
15 June 2015 | Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2014
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2014
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed (1 page) |
19 December 2013 | Termination of appointment of Philip O'hagan as a director (1 page) |
19 December 2013 | Termination of appointment of Philip O'hagan as a director (1 page) |
4 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 September 2013 | Appointment of Mr David Brownsword as a director (2 pages) |
5 September 2013 | Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages) |
5 September 2013 | Appointment of Mr Michael David Webb as a director (2 pages) |
5 September 2013 | Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages) |
5 September 2013 | Appointment of Mr David Brownsword as a director (2 pages) |
5 September 2013 | Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages) |
5 September 2013 | Appointment of Mr Michael David Webb as a director (2 pages) |
13 March 2013 | Registered office address changed from , Stanmore House 64-68 Blackburn St, Radcliffe, Manchester, M262JS, United Kingdom on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from , Stanmore House 64-68 Blackburn St, Radcliffe, Manchester, M262JS, United Kingdom on 13 March 2013 (2 pages) |
19 February 2013 | Appointment of Mr Ian Budsworth as a director (2 pages) |
19 February 2013 | Appointment of Mr Philip O'hagan as a director (2 pages) |
19 February 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2013 | Appointment of Mr Philip O'hagan as a director (2 pages) |
19 February 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2013 | Appointment of Mr Ian Budsworth as a director (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|