Bolton
Lancashire
BL1 3AS
Director Name | Mr Ryan Charles Gerald Kilgannon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Public House |
Country of Residence | United Kingdom |
Correspondence Address | The Beach Victoria Road Exmouth Devon EX8 1DR |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 September 2016 | Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 30 September 2016 (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (5 pages) |
28 September 2016 | Statement of affairs with form 4.19 (5 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 July 2016 | Appointment of Mr Joshua Grant Pidgeon as a director on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 174 Withycombe Village Road Exmouth Devon EX8 3BA England to C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 174 Withycombe Village Road Exmouth Devon EX8 3BA England to C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Joshua Grant Pidgeon as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ryan Charles Gerald Kilgannon as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Ryan Charles Gerald Kilgannon as a director on 1 July 2016 (1 page) |
6 March 2016 | Registered office address changed from 6 Parade Exmouth Devon EX8 1RL United Kingdom to 174 Withycombe Village Road Exmouth Devon EX8 3BA on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from 6 Parade Exmouth Devon EX8 1RL United Kingdom to 174 Withycombe Village Road Exmouth Devon EX8 3BA on 6 March 2016 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|