Bolton
BL1 4DA
Director Name | Joanne Tucker |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 September 2023) |
Role | Airline Crew |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mr Mark Kenyon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Street Ainsworth Lancashire BL2 5RA |
Telephone | 01204 384020 |
---|---|
Telephone region | Bolton |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £0.1 | Philip Middleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,948 |
Cash | £332 |
Current Liabilities | £146,463 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 January 2016 | Delivered on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: La tama restaurant 23 church street ainsworth bolton. Outstanding |
26 January 2015 | Delivered on: 28 January 2015 Satisfied on: 18 December 2015 Persons entitled: Philip Middleton Classification: A registered charge Particulars: L/H 23 church street ainsworth. Fully Satisfied |
28 August 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 January 2016 | Registration of charge 089645510003, created on 12 January 2016 (18 pages) |
19 January 2016 | Registration of charge 089645510003, created on 12 January 2016 (18 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 December 2015 | Satisfaction of charge 089645510002 in full (4 pages) |
18 December 2015 | Satisfaction of charge 089645510002 in full (4 pages) |
29 July 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
29 July 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Joanne Tucker on 12 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Joanne Tucker on 12 March 2015 (2 pages) |
15 April 2015 | Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages) |
15 April 2015 | Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages) |
15 April 2015 | Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mr Philip Middleton on 12 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 23 Church Street Ainsworth Lancashire BL2 5RA England to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Philip Middleton on 12 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 23 Church Street Ainsworth Lancashire BL2 5RA England to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 30 March 2015 (1 page) |
9 February 2015 | Termination of appointment of Mark Kenyon as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Mark Kenyon as a director on 27 January 2015 (2 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
28 January 2015 | Registration of charge 089645510002, created on 26 January 2015 (41 pages) |
28 January 2015 | Registration of charge 089645510002, created on 26 January 2015 (41 pages) |
29 December 2014 | Director's details changed for Mr Phillip Middleton on 11 December 2014 (3 pages) |
29 December 2014 | Director's details changed for Mr Phillip Middleton on 11 December 2014 (3 pages) |
7 August 2014 | Registration of charge 089645510001, created on 23 July 2014 (12 pages) |
7 August 2014 | Registration of charge 089645510001, created on 23 July 2014 (12 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|