Edge Fold
Bolton
BL4 0NN
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton BL4 0NN |
Director Name | Jonathan Frank Seddon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2015(3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton BL4 0NN |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Seddon House Plodder Lane Edge Fold Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
1 at £1 | G&j Projects Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 February 2015 | Appointment of Jonathan Frank Seddon as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Jonathan Frank Seddon as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Jonathan Frank Seddon as a director on 5 February 2015 (2 pages) |
23 January 2015 | Company name changed jcco 364 LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed jcco 364 LIMITED\certificate issued on 23/01/15
|
22 January 2015 | Termination of appointment of Michael James Blood as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 January 2015 | Appointment of Mrs Alison Jennifer Brooks as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Colin William Edward Graham as a director on 22 January 2015 (2 pages) |
22 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 January 2015 | Appointment of Mrs Alison Jennifer Brooks as a director on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Seddon House Plodder Lane Edge Fold Bolton BL4 0NN on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Colin William Edward Graham as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Cs Directors Limited as a director on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Seddon House Plodder Lane Edge Fold Bolton BL4 0NN on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Cs Directors Limited as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael James Blood as a director on 22 January 2015 (1 page) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|