Bolton
BL1 4AP
Director Name | Mr Wayne Anthony Ellis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clc Accountants Ltd. 32-36 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Alexander Stephens |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Senior Business Development Manager |
Country of Residence | England |
Correspondence Address | Clc Accountants Ltd. 32-36 Chorley New Road Bolton BL1 4AP |
Registered Address | Clc Accountants Ltd. 32-36 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £0.0001 | Alexander Stephens 50.00% Ordinary |
---|---|
50 at £0.0001 | Wayne Ellis 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
14 June 2019 | Notification of Ryan Yates as a person with significant control on 10 October 2018 (2 pages) |
14 June 2019 | Cessation of Alexander Stephens as a person with significant control on 10 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Alexander Stephens as a director on 10 September 2018 (1 page) |
22 October 2018 | Appointment of Ryan Yates as a director on 10 October 2018 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 June 2018 | Cessation of Wayne Anthony Ellis as a person with significant control on 1 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Wayne Anthony Ellis as a director on 1 June 2018 (1 page) |
13 June 2018 | Change of details for Alexander Stephens as a person with significant control on 1 June 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|