The Parklands
Bolton
BL6 4SD
Director Name | Mr Alastair Ben Dale-Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brimpton House Studios Brimpton House Church Lane Brimpton RG7 4TJ |
Secretary Name | Mrs Lata Talwar |
---|---|
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX |
Director Name | Mr David McNeil Mitchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX |
Director Name | Mr Billy Green |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
8.3k at £0.01 | Suneet Talwar 81.67% Ordinary |
---|---|
140 at £0.01 | Adam Signy 1.39% Ordinary |
140 at £0.01 | Bill Bottriell 1.39% Ordinary |
140 at £0.01 | Charlie Green 1.39% Ordinary |
140 at £0.01 | David Mitchell 1.39% Ordinary |
140 at £0.01 | Ian Colletts 1.39% Ordinary |
140 at £0.01 | Ian Gray 1.39% Ordinary |
140 at £0.01 | Jean-lou Rihon 1.39% Ordinary |
140 at £0.01 | Lindsay Dibden 1.39% Ordinary |
140 at £0.01 | Lindsay Stuart 1.39% Ordinary |
140 at £0.01 | Marek Gumienny 1.39% Ordinary |
140 at £0.01 | Peter Combe 1.39% Ordinary |
140 at £0.01 | Simon Leefe 1.39% Ordinary |
- | OTHER 1.00% - |
70 at £0.01 | Paul Tselentis 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,325 |
Cash | £187,326 |
Current Liabilities | £132,997 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2020 (overdue) |
8 March 2023 | Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages) |
---|---|
7 December 2022 | Liquidators' statement of receipts and payments to 25 September 2022 (20 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (20 pages) |
1 June 2021 | Appointment of a voluntary liquidator (6 pages) |
25 May 2021 | Removal of liquidator by court order (5 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (14 pages) |
2 November 2020 | Removal of liquidator by court order (7 pages) |
30 October 2020 | Appointment of a voluntary liquidator (9 pages) |
1 October 2020 | Appointment of a voluntary liquidator (7 pages) |
29 July 2020 | Death of a liquidator (3 pages) |
28 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 October 2019 | Statement of affairs (15 pages) |
10 October 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2019 | Resolutions
|
19 September 2019 | Registered office address changed from Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX England to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 19 September 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 June 2019 with updates (6 pages) |
15 July 2019 | Termination of appointment of David Mcneil Mitchell as a director on 2 July 2019 (1 page) |
28 February 2019 | Termination of appointment of Billy Green as a director on 28 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
21 September 2018 | Resolutions
|
19 September 2018 | Appointment of Mr Alastair Ben Dale-Jones as a director on 12 September 2018 (2 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
26 July 2018 | Resolutions
|
25 July 2018 | Appointment of Mr Billy Green as a director on 13 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Lata Talwar as a secretary on 7 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Suneet Talwar as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Suneet Talwar as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
4 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Registered office address changed from 46 Stocks Street Manchester M8 8QJ to Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 46 Stocks Street Manchester M8 8QJ to Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX on 9 June 2016 (1 page) |
18 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
4 February 2015 | Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 August 2014 | Sub-division of shares on 21 July 2014 (5 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Sub-division of shares on 21 July 2014 (5 pages) |
21 August 2014 | Appointment of Mr David Mcneil Mitchell as a director on 23 July 2014 (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 August 2014 | Appointment of Mr David Mcneil Mitchell as a director on 23 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
16 May 2013 | Registered office address changed from Om House 32 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Om House 32 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 16 May 2013 (1 page) |
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|