Lostock
Bolton
Lancashire
BL6 4DF
Secretary Name | Mrs Stacey Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Regent Road Lostock Bolton Lancashire BL6 4DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Jeremy Guest & Stacey Guest 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,867 |
Cash | £200 |
Current Liabilities | £27,328 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (9 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 11 August 2014 (9 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (9 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 11 August 2013 (9 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (9 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (9 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 11 August 2013 (8 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (8 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (8 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 11 August 2012 (8 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (8 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (8 pages) |
28 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2011 | Statement of affairs with form 4.19 (10 pages) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Statement of affairs with form 4.19 (10 pages) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Registered office address changed from Barlow Andrews Carlyle House, 78 Chorley New Rd Bolton Lancashire BL1 4BY on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Barlow Andrews Carlyle House, 78 Chorley New Rd Bolton Lancashire BL1 4BY on 18 August 2011 (2 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
28 April 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
28 April 2005 | Accounts made up to 30 June 2004 (1 page) |
28 April 2005 | Accounts made up to 30 June 2004 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
21 June 2004 | Accounts made up to 31 October 2003 (1 page) |
21 June 2004 | Accounts made up to 31 October 2003 (1 page) |
11 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 September 2003 | Accounts made up to 31 October 2002 (2 pages) |
22 September 2003 | Accounts made up to 31 October 2002 (2 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
30 January 2002 | Accounts made up to 31 October 2001 (2 pages) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
30 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
30 January 2002 | Accounts made up to 31 October 2001 (2 pages) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
26 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
20 April 2000 | Secretary resigned (2 pages) |
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (2 pages) |
10 April 2000 | Incorporation (10 pages) |
10 April 2000 | Incorporation (10 pages) |