Breightmet
Bolton
BL2 6QG
Director Name | Mr Roy Philip Robinson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Boundary House 62a Bury New Road Breightmet Bolton BL2 6QG |
Registered Address | Unit 6 7-9 Lever Street Little Lever Bolton BL3 1BA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
28 February 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 hardman street farnworth bolton 50 manchester road west houghton bolton 41 glynne st farnworth bolton. Outstanding |
---|---|
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
17 April 2020 | Satisfaction of charge 096001250002 in full (1 page) |
17 April 2020 | Satisfaction of charge 096001250001 in full (1 page) |
28 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 096001250002 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to Unit 6 7-9 Lever Street Little Lever Bolton BL3 1BA on 6 July 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 December 2017 | Registration of a charge with Charles court order to extend. Charge code 096001250002, created on 28 February 2017 (42 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
17 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 December 2016 | Registration of charge 096001250001, created on 28 December 2016 (42 pages) |
28 December 2016 | Registration of charge 096001250001, created on 28 December 2016 (42 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|