Raikes Lane
Bolton
BL3 1RP
Director Name | Mr Philip Shedden |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT |
Director Name | Miss Kirsty Jane Hollinworth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT |
Registered Address | Unit 12 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Darren Jacobson 33.33% Ordinary |
---|---|
1 at £1 | Kirsty Hollinworth 33.33% Ordinary |
1 at £1 | Philip Shedden 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,360 |
Current Liabilities | £4,360 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
5 January 2017 | Registered office address changed from 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT England to Unit 12 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of a director (1 page) |
5 January 2017 | Termination of appointment of a director (1 page) |
5 January 2017 | Registered office address changed from 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT England to Unit 12 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 5 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Kirsty Jane Hollinworth as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Kirsty Jane Hollinworth as a director on 21 December 2016 (1 page) |
1 June 2016 | Termination of appointment of Philip Shedden as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Philip Shedden as a director on 1 June 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 32 Higher Bridge Street Bolton BL1 2HA to 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 32 Higher Bridge Street Bolton BL1 2HA to 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|