Gaskell Street
Bolton
BL1 2QE
Director Name | Mr Leslie Caffery |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Cumberland House Lissadel Street Salford M6 6GG |
Director Name | Mr Aaron Lee Wareham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Drake Street Rochdale OL16 1PA |
Registered Address | Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
10 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2023 | Application to strike the company off the register (1 page) |
25 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
22 June 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 March 2021 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE on 31 March 2021 (1 page) |
31 March 2021 | Registered office address changed from Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE England to Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE on 31 March 2021 (1 page) |
17 March 2021 | Change of details for Mr Peter Corry Fell as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Peter Corry Fell on 17 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Aaron Lee Wareham as a director on 28 January 2019 (1 page) |
22 May 2018 | Appointment of Mr Aaron Lee Wareham as a director on 6 February 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 January 2018 | Cessation of Aaron Wareham as a person with significant control on 5 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Aaron Wareham as a director on 5 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Notification of Aaron Wareham as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Janine Bowker-Gaskell as a person with significant control on 11 July 2017 (1 page) |
11 August 2017 | Registered office address changed from 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England to 64 Drake Street Rochdale OL16 1PA on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Registered office address changed from 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England to 64 Drake Street Rochdale OL16 1PA on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Aaron Wareham as a director on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Janine Bowker-Gaskell as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Aaron Wareham as a director on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Aaron Wareham as a person with significant control on 11 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Janine Bowker-Gaskell as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Peter Corry Fell as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Peter Corry Fell as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Janine Bowker-Gaskell as a person with significant control on 18 July 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Registered office address changed from 16 Snydale Close Westhoughton Bolton BL5 3EP England to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 16 Snydale Close Westhoughton Bolton BL5 3EP England to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 27 February 2017 (1 page) |
17 June 2016 | Director's details changed for Peter Corry Fell on 2 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Peter Corry Fell on 2 June 2016 (2 pages) |
5 May 2016 | Registered office address changed from Cumberland House Lissadel Street Salford M6 6GG United Kingdom to 16 Snydale Close Westhoughton Bolton BL5 3EP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Cumberland House Lissadel Street Salford M6 6GG United Kingdom to 16 Snydale Close Westhoughton Bolton BL5 3EP on 5 May 2016 (1 page) |
1 March 2016 | Termination of appointment of Leslie Caffery as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Leslie Caffery as a director on 29 February 2016 (1 page) |
26 June 2015 | Director's details changed for Leslie Caffrey on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Leslie Caffrey on 26 June 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|