Adlington
Chorley
Lancashire
PR6 9SP
Director Name | Mrs Charlotte Jane Scotland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Easedale Road Bolton BL1 5LL |
Director Name | Mr John Christopher Scotland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 3a Easedale Road Bolton BL1 5LL |
Registered Address | Unit 3 Julia House Julia Street Horwich Bolton Lancashire BL6 7PZ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
43 at £1 | John Christopher Scotland 43.00% Ordinary |
---|---|
42 at £1 | Charlotte Jane Scotland 42.00% Ordinary |
15 at £1 | John Ian Scotland 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,649 |
Cash | £30,638 |
Current Liabilities | £130,972 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 January 2015 | Delivered on: 26 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being baxters row hindley green wigan registered at the land registry under title number GM149081. Outstanding |
---|---|
20 June 2014 | Delivered on: 26 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (2 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 June 2015 | Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages) |
8 June 2015 | Director's details changed for Mrs Charlotte Jane Scotland on 12 December 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages) |
8 June 2015 | Director's details changed for Mrs Charlotte Jane Scotland on 12 December 2014 (2 pages) |
26 January 2015 | Registration of charge 087912500002, created on 23 January 2015 (10 pages) |
26 January 2015 | Registration of charge 087912500002, created on 23 January 2015 (10 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 June 2014 | Registration of charge 087912500001 (18 pages) |
26 June 2014 | Registration of charge 087912500001 (18 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|