Horwich
Bolton
BL6 7AF
Director Name | Mr Oliver Sam Bowler |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Bolton Road Atherton Manchester M46 9LF |
Director Name | Mr Philip Beaumont |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Archery Avenue Foulridge Colne Lancashire BB8 7NH |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Secretary Name | Mr Michael Robinson |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Askrigg Close Accrington BB5 6SD |
Director Name | Mr Michael Andrew Harris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Director Name | Mrs Sarah Elizabeth Ann Collard |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Lee Lane Horwich Bolton BL6 7AF |
Secretary Name | Mrs Sarah Elizabeth Ann Collard |
---|---|
Status | Resigned |
Appointed | 23 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 140 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mr William Paul Watson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Bolton Road Atherton Manchester M46 9LF |
Registered Address | 140 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
36 at £1 | Urban Finance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Cessation of Paul William Watson as a person with significant control on 3 May 2019 (1 page) |
3 May 2019 | Termination of appointment of William Paul Watson as a director on 3 May 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 October 2018 | Appointment of Mr Stephen Booth as a director on 23 October 2018 (2 pages) |
29 October 2018 | Notification of Paul William Watson as a person with significant control on 23 October 2018 (2 pages) |
29 October 2018 | Notification of Stephen Booth as a person with significant control on 23 October 2018 (2 pages) |
29 October 2018 | Cessation of Sarah Elizabeth Ann Collard as a person with significant control on 23 October 2018 (1 page) |
29 October 2018 | Appointment of Mr William Paul Watson as a director on 23 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Sarah Elizabeth Ann Collard as a director on 23 October 2018 (1 page) |
29 October 2018 | Registered office address changed from 20 Askrigg Close Accrington BB5 6SD England to 140 Lee Lane Horwich Bolton BL6 7AF on 29 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Oliver Sam Bowler as a director on 23 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Sarah Elizabeth Ann Collard as a secretary on 23 October 2018 (1 page) |
29 October 2018 | Notification of Oliver Sam Bowler as a person with significant control on 23 October 2018 (2 pages) |
27 November 2017 | Termination of appointment of Michael Robinson as a secretary on 23 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 48 East Park Avenue Darwen Lancashire BB3 2SQ to 20 Askrigg Close Accrington BB5 6SD on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 48 East Park Avenue Darwen Lancashire BB3 2SQ to 20 Askrigg Close Accrington BB5 6SD on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Termination of appointment of Michael Robinson as a director on 23 November 2017 (1 page) |
27 November 2017 | Appointment of Mrs Sarah Elizabeth Ann Collard as a director on 23 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Sarah Elizabeth Ann Collard as a secretary on 23 November 2017 (2 pages) |
27 November 2017 | Notification of Sarah Elizabeth Ann Collard as a person with significant control on 23 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Sarah Elizabeth Ann Collard as a director on 23 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Notification of Sarah Elizabeth Ann Collard as a person with significant control on 23 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Sarah Elizabeth Ann Collard as a secretary on 23 November 2017 (2 pages) |
27 November 2017 | Cessation of Michael Robinson as a person with significant control on 23 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Robinson as a secretary on 23 November 2017 (1 page) |
27 November 2017 | Cessation of Michael Robinson as a person with significant control on 23 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Robinson as a director on 23 November 2017 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 February 2017 | Termination of appointment of Michael Andrew Harris as a director on 31 March 2016 (1 page) |
22 February 2017 | Termination of appointment of Michael Andrew Harris as a director on 31 March 2016 (1 page) |
22 February 2017 | Appointment of Mr Michael Robinson as a director on 1 April 2016 (2 pages) |
22 February 2017 | Appointment of Mr Michael Robinson as a director on 1 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2015 | Appointment of Mr Michael Andrew Harris as a director on 1 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Philip Beaumont as a director on 31 October 2015 (1 page) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Michael Andrew Harris as a director on 1 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Michael Robinson as a director on 31 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Philip Beaumont as a director on 31 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Michael Robinson as a director on 31 October 2015 (1 page) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2014 | Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page) |
3 December 2014 | Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|