Bolton
BL1 4QZ
Director Name | Mr Robert David Newman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Iain Fraser Campbell 50.00% Ordinary |
---|---|
50 at £1 | Robert David Newman 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2015 | Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 May 2015 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to 105 Markland Hill Bolton Lancashire BL1 5EQ on 17 May 2015 (2 pages) |
17 May 2015 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to 105 Markland Hill Bolton Lancashire BL1 5EQ on 17 May 2015 (2 pages) |
1 October 2014 | Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page) |
20 August 2014 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 20 August 2014 (1 page) |
17 July 2014 | Company name changed camara mac LIMITED\certificate issued on 17/07/14 (3 pages) |
17 July 2014 | Company name changed camara mac LIMITED\certificate issued on 17/07/14 (3 pages) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|