Bolton
BL1 3AJ
Director Name | Mr David Parker Hodgson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Paul McNeill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Karen Simons |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 July |
6 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2024 | Application to strike the company off the register (1 page) |
1 August 2023 | Previous accounting period shortened from 31 December 2023 to 26 July 2023 (1 page) |
1 August 2023 | Micro company accounts made up to 26 July 2023 (5 pages) |
27 June 2023 | Termination of appointment of Karen Simons as a director on 27 June 2023 (1 page) |
19 June 2023 | Change of details for Ball and Berry Holdings Limited as a person with significant control on 16 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
1 May 2023 | Company name changed building safety compliance services LTD\certificate issued on 01/05/23
|
24 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 June 2022 | Change of details for Ball and Berry Holdings Limited as a person with significant control on 16 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 November 2021 | Director's details changed for Mr Paul Mcneill on 14 October 2021 (2 pages) |
29 November 2021 | Change of details for Paul Mcneill as a person with significant control on 14 October 2021 (2 pages) |
29 November 2021 | Director's details changed for Mrs Karen Simons on 14 October 2021 (2 pages) |
3 August 2021 | Appointment of Mrs Karen Simons as a director on 2 August 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr Paul Mcneill on 26 April 2021 (2 pages) |
27 April 2021 | Change of details for Paul Mcneill as a person with significant control on 26 April 2021 (2 pages) |
15 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
11 July 2019 | Notification of Ball and Berry Holdings Limited as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Incorporation Statement of capital on 2019-06-20
|