Wordsworth Street
Bolton
BL1 3ND
Director Name | Mr Anthony Derbyshire |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3ND |
Registered Address | Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
1 April 2019 | Notification of Bernadeth Dulay as a person with significant control on 26 September 2018 (2 pages) |
25 January 2019 | Current accounting period shortened from 31 July 2019 to 5 April 2019 (1 page) |
11 September 2018 | Termination of appointment of Anthony Derbyshire as a director on 31 July 2018 (1 page) |
10 September 2018 | Appointment of Ms Bernadeth Dulay as a director on 31 July 2018 (2 pages) |
24 August 2018 | Registered office address changed from 8 Verdi Avenue Liverpool L21 4NH United Kingdom to Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd on 24 August 2018 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|