Bolton
Lancashire
BL1 1HL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Tracey Chandler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | England |
Correspondence Address | Revelmead Stadhampton Road Little Milton Oxford OX44 7QD |
Director Name | Ms Tracey Karen Ridgway |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 High Street Woodstock Oxfordshire OX20 1TE |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £0.01 | Tracey Chandler 50.00% Ordinary |
---|---|
50 at £0.01 | Tracey Ridgway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £13,008 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 March 2015 | Registered office address changed from Revelmead Stadhampton Road Little Milton Oxford OX44 7QD to 3 High Street Woodstock Oxfordshire OX20 1TE on 17 March 2015 (1 page) |
7 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 August 2014 | Termination of appointment of Tracey Chandler as a director on 1 August 2014 (1 page) |
2 August 2014 | Termination of appointment of Tracey Chandler as a director on 1 August 2014 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 August 2013 | Appointment of Ms Tracey Karen Ridgway as a director (2 pages) |
6 August 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
6 August 2013 | Incorporation (36 pages) |
6 August 2013 | Appointment of Mrs Tracey Chandler as a director (2 pages) |