Bolton
BL1 4BY
Secretary Name | Mr Joseph Andre Walter |
---|---|
Status | Closed |
Appointed | 03 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Secretary Name | Ms Ffion Wyn Laszek |
---|---|
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
Registered Address | 15 Blantyre Road Swinton Manchester M27 5ER |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
100 at £1 | Joseph Andre Walter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2017 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY to 15 Blantyre Road Swinton Manchester M27 5ER on 23 June 2017 (1 page) |
---|---|
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Ffion Wyn Laszek as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Joseph Andre Walter as a secretary on 3 October 2016 (2 pages) |
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|