Bolton
BL1 2HS
Director Name | Sidney Steven Vance |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Rose Lane Liverpool L18 5EA |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2023 | Removal of liquidator by creditors (3 pages) |
17 July 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 February 2023 | Appointment of a voluntary liquidator (3 pages) |
20 February 2023 | Resolutions
|
20 February 2023 | Statement of affairs (8 pages) |
20 February 2023 | Registered office address changed from 12 Manorbier Crescent Walton Liverpool L9 1HG to Egyptian Mill Egyptian Street Bolton BL1 2HS on 20 February 2023 (2 pages) |
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
24 November 2020 | Cessation of Sidney Steven Vance as a person with significant control on 24 November 2020 (1 page) |
24 November 2020 | Registered office address changed from 171 Rose Lane Liverpool L18 5EA to 12 Manorbier Crescent Walton Liverpool L9 1HG on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Carl Kenneth Norman on 24 November 2020 (2 pages) |
24 November 2020 | Notification of Carl Kenneth Norman as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Sidney Steven Vance as a director on 24 November 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Change of details for Stephen Sidney Vance as a person with significant control on 27 August 2019 (2 pages) |
22 October 2019 | Director's details changed for Stephen Sidney Vance on 27 August 2019 (2 pages) |
27 August 2019 | Incorporation Statement of capital on 2019-08-27
|