Bolton
BL1 6HE
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Director Name | Mr Keaton Davies |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Nearmoor Road Birmingham B34 7QF |
Director Name | Mr Richard John Ayres |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Nottingham Road Eastwood Nottingham NG16 3NQ |
Registered Address | 29 Church Road Bolton BL1 6HE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2022 | Appointment of Mr Rajinder Singh Chahal as a director on 12 April 2022 (2 pages) |
14 April 2022 | Cessation of Samantha Griffiths as a person with significant control on 11 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Samantha Griffiths as a director on 12 April 2022 (1 page) |
14 April 2022 | Registered office address changed from Unit 4 Eden Street Coventry CV6 5HE England to 29 Church Road Bolton BL1 6HE on 14 April 2022 (1 page) |
14 April 2022 | Notification of Rajinder Singh Chahal as a person with significant control on 12 April 2022 (2 pages) |
7 February 2022 | Cessation of Richard John Ayres as a person with significant control on 4 February 2022 (1 page) |
7 February 2022 | Notification of Samantha Griffiths as a person with significant control on 4 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Richard John Ayres as a director on 4 February 2022 (1 page) |
7 February 2022 | Notice of removal of a director (1 page) |
7 February 2022 | Registered office address changed from 46 Nottingham Road Eastwood Nottingham NG16 3NQ England to Unit 4 Eden Street Coventry CV6 5HE on 7 February 2022 (1 page) |
20 December 2021 | Termination of appointment of Keaton Davies as a director on 16 December 2021 (1 page) |
20 December 2021 | Notification of Richard John Ayres as a person with significant control on 16 December 2021 (2 pages) |
20 December 2021 | Cessation of Keaton Davies as a person with significant control on 16 December 2021 (1 page) |
17 December 2021 | Registered office address changed from 107 Nearmoor Road Birmingham B34 7QF England to 46 Nottingham Road Eastwood Nottingham NG16 3NQ on 17 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Richard John Ayres as a director on 16 December 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
16 December 2021 | Appointment of Mr Keaton Davies as a director on 14 December 2021 (2 pages) |
16 December 2021 | Notification of Keaton Davies as a person with significant control on 14 December 2021 (2 pages) |
16 December 2021 | Cessation of Ceri John as a person with significant control on 14 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Ceri John as a director on 14 December 2021 (1 page) |
16 December 2021 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 107 Nearmoor Road Birmingham B34 7QF on 16 December 2021 (1 page) |
29 November 2021 | Incorporation Statement of capital on 2021-11-29
|