Bolton
BL1 6HA
Director Name | Mrs Deirdre Golding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 June 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Director Name | Miss Jennifer Margaret Court |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Mrs Kimberley Lauren Fletcher |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Registered Address | Tudor House 599 Chorley Old Road Bolton BL1 6BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
500 at £1 | Jennifer Margaret Ormes 50.00% Ordinary |
---|---|
500 at £1 | Kimberley Lauren Fletcher 50.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (2 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
4 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
28 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 20 June 2019 with no updates (2 pages) |
24 January 2020 | Administrative restoration application (3 pages) |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Registered office address changed from 211 Darwen Road Bromley Cross Bolton Lancashire BL7 9BS England to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 5 July 2019 (1 page) |
5 September 2018 | Notification of Deirdre Golding as a person with significant control on 1 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Jennifer Margaret Court as a director on 31 July 2018 (1 page) |
5 September 2018 | Cessation of Jennifer Margaret Ormes as a person with significant control on 31 July 2018 (1 page) |
5 September 2018 | Appointment of Mrs Deirdre Golding as a director on 1 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Kimberley Lauren Fletcher as a director on 31 July 2018 (1 page) |
5 September 2018 | Cessation of Kimberley Lauren Fletcher as a person with significant control on 31 July 2018 (1 page) |
5 September 2018 | Notification of Alexander Golding as a person with significant control on 1 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Alexander Golding as a director on 1 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 5 Tottington Road Harwood Bolton Lancashire BL2 4BN England to 211 Darwen Road Bromley Cross Bolton Lancashire BL7 9BS on 22 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
22 March 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 5 Tottington Road Harwood Bolton Lancashire BL2 4BN on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 5 Tottington Road Harwood Bolton Lancashire BL2 4BN on 22 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|