Bold
St Helens
Merseyside
WA9 4SJ
Director Name | Derek Mc Loughlin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Sale Lane Tyldesley Manchester M29 8PG |
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Derek Mcloughlin 50.00% Ordinary |
---|---|
50 at £1 | Philip Heneghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £37,359 |
Current Liabilities | £37,456 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 September 2015 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AD to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AD to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AD to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 3 September 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Registered office address changed from The Coach House Home Farm, Hall Lane Bold St Helens Merseyside WA9 4SJ United Kingdom to Lowton Business Park Newton Road Lowton Warrington WA3 2AD on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from The Coach House Home Farm, Hall Lane Bold St Helens Merseyside WA9 4SJ United Kingdom to Lowton Business Park Newton Road Lowton Warrington WA3 2AD on 24 July 2014 (1 page) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|