Bromley Cross
Bolton
BL7 9ND
Director Name | Mr Ian Richard Bell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 February 2021) |
Role | Motor Equipment Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chapeltown Rd Bromley Cross Bolton BL7 9ND |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | C/O Anderson Brookers Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Gillian Bell 50.00% Ordinary |
---|---|
1 at £1 | Ian Richard Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,055 |
Cash | £137 |
Current Liabilities | £10,945 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from Canmore House C/O Chapeltown Road Bromley Cross Bolton Lancs BL7 9ND on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Miss Gillian Bell on 15 February 2014 (2 pages) |
6 May 2014 | Registered office address changed from Canmore House C/O Chapeltown Road Bromley Cross Bolton Lancs BL7 9ND on 6 May 2014 (1 page) |
10 October 2013 | Director's details changed for Mr. Ian Richard Pilling on 1 October 2013 (2 pages) |
11 July 2013 | Appointment of Mr. Ian Richard Pilling as a director (2 pages) |
11 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
26 February 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
26 February 2013 | Appointment of Gillian Bell as a director (3 pages) |
15 February 2013 | Incorporation (35 pages) |