Egerton
Bolton
BL7 9UX
Director Name | Mr Samuel James Taylor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 323 Cox Green Road Egerton Bolton BL7 9UX |
Registered Address | 323 Cox Green Road Egerton Bolton BL7 9UX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
100 at £1 | Kathryn Riding 50.00% Ordinary B |
---|---|
100 at £1 | Samuel Taylor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,237 |
Cash | £4,353 |
Current Liabilities | £46,138 |
Latest Accounts | 29 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Total exemption full accounts made up to 29 April 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Notification of Samuel James Taylor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Kathryn Riding as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Samuel James Taylor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Kathryn Riding as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 April 2013 | Incorporation (24 pages) |
3 April 2013 | Incorporation (24 pages) |