Churchgate
Bolton
Lancashire
BL1 1HL
Director Name | Mr Simon Gregory Mills |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15, No.2 Bulrushes Business Park Coombe Hill East Grinstead West Sussex RH19 4LZ |
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 January 2021 | Removal of liquidator by court order (14 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 13 January 2021 (10 pages) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 13 January 2020 (11 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
6 February 2019 | Registered office address changed from Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL on 6 February 2019 (2 pages) |
30 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Appointment of a voluntary liquidator (3 pages) |
29 January 2019 | Statement of affairs (8 pages) |
15 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
3 August 2018 | Termination of appointment of Simon Gregory Mills as a director on 1 July 2018 (1 page) |
13 April 2018 | Registered office address changed from 4 Station Buildings Southend Road Beckenham Kent BR3 1SD United Kingdom to Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 22 September 2017 with updates (12 pages) |
13 April 2018 | Administrative restoration application (3 pages) |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|