Walkden
Worsley
M28 3PN
Director Name | Mr Leslie Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 32 Otmoor Way Royton Oldham OL2 6SE |
Director Name | Mr Antony Charles Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH |
Website | www.boltonbusinessservices.co.uk/ |
---|
Registered Address | 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
1 at £1 | Antony Roberts 33.33% Ordinary |
---|---|
1 at £1 | Leslie Smith 33.33% Ordinary |
1 at £1 | Philip Keeling 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644 |
Cash | £1,590 |
Current Liabilities | £8,010 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
7 April 2016 | Director's details changed for Mr Antony Charles Roberts on 1 September 2015 (2 pages) |
7 April 2016 | Director's details changed for Mr Antony Charles Roberts on 1 September 2015 (2 pages) |
2 November 2015 | Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Registered office address changed from 18 Larkfield Close Greenmount Bury BL8 4QJ England to Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 18 Larkfield Close Greenmount Bury BL8 4QJ England to Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP on 18 August 2014 (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|