95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Director Name | Susan Makin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bolton Lancashire BL7 9LZ |
Secretary Name | Mr Bernard Thomas Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £268,503 |
Cash | £273,713 |
Current Liabilities | £30,402 |
Latest Accounts | 26 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 December |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 13 August 2015 (12 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (12 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
22 August 2014 | Registered office address changed from Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 22 August 2014 (2 pages) |
21 August 2014 | Appointment of a voluntary liquidator (2 pages) |
21 August 2014 | Declaration of solvency (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 26 December 2013 (7 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 July 2013 | Total exemption small company accounts made up to 26 December 2012 (8 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 26 December 2011 (8 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 26 December 2010 (7 pages) |
24 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 26 December 2009 (7 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 26 December 2008 (7 pages) |
8 April 2009 | Appointment terminated secretary bernard makin (1 page) |
15 July 2008 | Appointment terminated director susan makin (1 page) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 26 December 2007 (7 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 26 December 2006 (7 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 26 December 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 26 December 2004 (7 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 26 December 2003 (7 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 July 2003 | Accounting reference date extended from 30/06/03 to 26/12/03 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Ad 27/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (35 pages) |