Churchgate House
Bolton
Lancashire
BL1 1HL
Director Name | Mrs Nicola Jane Green |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Nail Technician |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anderson Brookes Insolvency Practitioners Ltd Churchgate House Bolton Lancashire BL1 1HL |
Secretary Name | Mr Adam Mark Morgan |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 Capitol Park Pearce Way Gloucester Gloucestershire GL2 5YD Wales |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 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 | Iqbal Chaudhary 50.00% Ordinary |
---|---|
1 at £1 | Nicola Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,067 |
Cash | £2,674 |
Current Liabilities | £76,991 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (17 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (15 pages) |
11 May 2018 | Appointment of a voluntary liquidator (3 pages) |
26 April 2018 | Registered office address changed from Unit 23 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 26 April 2018 (2 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 April 2018 | Statement of affairs (8 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
27 April 2017 | Registered office address changed from Unit 23 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX United Kingdom to Unit 23 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Unit 23 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX United Kingdom to Unit 23 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Registered office address changed from Unit 8 Capitol Park Pearce Way Gloucester Gloucestershire GL2 5YD to Unit 23 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 8 Capitol Park Pearce Way Gloucester Gloucestershire GL2 5YD to Unit 23 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 8 Capitol Park Pearce Way Gloucester Gloucestershire GL2 5YD to Unit 23 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX on 7 December 2015 (1 page) |
27 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 May 2015 | Termination of appointment of Adam Mark Morgan as a secretary on 22 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Adam Mark Morgan as a secretary on 22 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 November 2014 | Secretary's details changed for Mr Adam Mark Morgan on 20 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Mr Adam Mark Morgan on 20 November 2014 (1 page) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|