Bury
BL9 9TW
Director Name | Mr John Boyle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(same day as company formation) |
Role | Craftsman |
Country of Residence | England |
Correspondence Address | 1 Sandy Close Bury BL9 9TW |
Director Name | Miss Zoe Boyle |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 129 Croft Lane Bury Lancashire BL9 8QH |
Registered Address | Cowgill Holloway Busness Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
6 at £1 | John Boyle 60.00% Ordinary |
---|---|
4 at £1 | Edith Boyle 40.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 July 2017 | Delivered on: 11 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 December 2022 | Liquidators' statement of receipts and payments to 4 November 2022 (15 pages) |
29 December 2021 | Liquidators' statement of receipts and payments to 4 November 2021 (16 pages) |
23 December 2021 | Statement of affairs (8 pages) |
8 March 2021 | Resignation of a liquidator (3 pages) |
13 January 2021 | Resolutions
|
27 November 2020 | Appointment of a voluntary liquidator (4 pages) |
22 October 2020 | Registered office address changed from 129 Croft Lane Bury Lancashire BL9 8QH to Cowgill Holloway Busness Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 October 2020 (2 pages) |
22 February 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Zoe Boyle as a director on 11 October 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Notification of Edith Boyle as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Notification of Edith Boyle as a person with significant control on 7 November 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
4 September 2017 | Appointment of Miss Zoe Boyle as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Miss Zoe Boyle as a director on 4 September 2017 (2 pages) |
11 July 2017 | Registration of charge 087581900001, created on 4 July 2017 (18 pages) |
11 July 2017 | Registration of charge 087581900001, created on 4 July 2017 (18 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
17 November 2015 | Registered office address changed from 1 Sandy Close Bury BL9 9TW to 129 Croft Lane Bury Lancashire BL9 8QH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 1 Sandy Close Bury BL9 9TW to 129 Croft Lane Bury Lancashire BL9 8QH on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|