Glenboro Avenue
Bury
Greater Manchester
BL8 2QT
Director Name | Mr David Francis Bradish |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 25 Springwell Park Drive Inkersall Green Chesterfield S43 3JG |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
19 April 2016 | Registered office address changed from 25 Springwell Park Drive Inkersall Green Chesterfield S43 3JG to Third Floor St George's House St George's Road Bolton BL1 2DD on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 25 Springwell Park Drive Inkersall Green Chesterfield S43 3JG to Third Floor St George's House St George's Road Bolton BL1 2DD on 19 April 2016 (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2013 | Incorporation (22 pages) |
2 May 2013 | Incorporation (22 pages) |