Westhoughton
Bolton
BL5 3AJ
Director Name | Mr Philip Stuart Calladine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Mr Manoj Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bhavna Patel 25.00% Ordinary |
---|---|
1 at £1 | Karen Jane Calladine 25.00% Ordinary |
1 at £1 | Manoj Patel 25.00% Ordinary |
1 at £1 | Philip Stuart Calladine 25.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 July 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 17 July 2018 (1 page) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
26 May 2016 | Appointment of Mr Mitesh Manoj Patel as a director on 31 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Manoj Patel as a director on 31 March 2016 (1 page) |
26 May 2016 | Appointment of Mr Mitesh Manoj Patel as a director on 31 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Manoj Patel as a director on 31 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Philip Stuart Calladine as a director on 3 February 2016 (1 page) |
15 March 2016 | Termination of appointment of Philip Stuart Calladine as a director on 3 February 2016 (1 page) |
7 March 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
7 March 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|