Bolton
BL3 6QP
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Registered Address | 11 Walton Court Bolton BL3 6QP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Wilfred Bagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £471 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 June 2014 | Appointment of Wilfred Bagnall as a director (2 pages) |
5 June 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Appointment of Wilfred Bagnall as a director (2 pages) |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|