Bold Lane
St. Helens
Merseyside
WA9 4TX
Secretary Name | Deborah Madden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX |
Director Name | Deborah Madden |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
51 at £1 | Geraldine Hilton 51.00% Ordinary A |
---|---|
30 at £1 | Shaun Martin Gallagher 30.00% Ordinary B |
19 at £1 | Anthony Booth 19.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,726 |
Cash | £85 |
Current Liabilities | £5,265 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2014 | Final Gazette dissolved following liquidation (1 page) |
31 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Declaration of solvency (3 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Declaration of solvency (3 pages) |
17 April 2013 | Resolutions
|
16 April 2013 | Termination of appointment of Deborah Madden as a director (2 pages) |
16 April 2013 | Termination of appointment of Deborah Madden as a director on 3 April 2013 (2 pages) |
22 March 2013 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 March 2013 (2 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Director's details changed for Deborah Madden on 15 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Shaun Gallagher on 15 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Deborah Madden on 15 December 2009 (1 page) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Shaun Gallagher on 15 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Deborah Madden on 15 December 2009 (1 page) |
28 January 2010 | Director's details changed for Deborah Madden on 15 December 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members
|
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Incorporation (13 pages) |