Aldermaston
Berkshire
RG7 4LN
Director Name | Mrs Katrina Ormsby McCrossan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House The Street Aldermaston Berkshire RG7 4LN |
Website | bobbl.co.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Katrina Ormsby Mccrossan 50.00% Ordinary |
---|---|
25 at £1 | David Patrick Mccrossan 25.00% Ordinary |
25 at £1 | Harriet Elizabeth Macandrews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £45,823 |
Current Liabilities | £70,159 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 April 2022 | Appointment of a voluntary liquidator (3 pages) |
18 January 2022 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 18 January 2022 (2 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
9 December 2021 | Liquidators' statement of receipts and payments to 3 October 2021 (18 pages) |
16 November 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (17 pages) |
19 November 2019 | Liquidators' statement of receipts and payments to 3 October 2019 (11 pages) |
27 November 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (11 pages) |
22 May 2018 | Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages) |
8 November 2017 | Registered office address changed from The Red House the Street Aldermaston Reading Berkshire RG7 4LN to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from The Red House the Street Aldermaston Reading Berkshire RG7 4LN to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 8 November 2017 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Declaration of solvency (5 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Declaration of solvency (5 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 June 2014 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 June 2014 (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 February 2013 | Incorporation (47 pages) |
18 February 2013 | Incorporation (47 pages) |