42 Dunscar Fold
Bolton
Lancashire
BL7 9EH
Secretary Name | Jacqueline Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Security |
Correspondence Address | 46 Bluebell Way Bamber Bridge Preston Lancs PR5 6XQ |
Registered Address | Grant Thornton Uk Llp No1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2016 | Notice of final account prior to dissolution (1 page) |
20 January 2016 | Notice of final account prior to dissolution (1 page) |
20 January 2016 | Return of final meeting of creditors (1 page) |
9 October 2015 | INSOLVENCY:hard copy of form L64.04 - deferral of dissolution (1 page) |
9 October 2015 | INSOLVENCY:hard copy of form L64.04 - deferral of dissolution (1 page) |
8 October 2015 | Dissolution deferment (2 pages) |
8 October 2015 | Dissolution deferment (2 pages) |
8 June 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of a liquidator (1 page) |
8 June 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of a liquidator (1 page) |
30 November 2009 | Completion of winding up (1 page) |
30 November 2009 | Completion of winding up (1 page) |
30 November 2009 | Dissolution deferment (1 page) |
30 November 2009 | Dissolution deferment (1 page) |
1 April 2009 | Order of court to wind up (2 pages) |
1 April 2009 | Order of court to wind up (2 pages) |
31 March 2009 | Order of court - restore and wind up (2 pages) |
31 March 2009 | Order of court - restore and wind up (2 pages) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 12 sonning drive bolton BL3 3RA (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 12 sonning drive bolton BL3 3RA (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 19 moulton park office village scirocco close northampton NN3 6AP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 19 moulton park office village scirocco close northampton NN3 6AP (1 page) |
25 July 2006 | Return made up to 11/01/06; full list of members
|
25 July 2006 | Return made up to 11/01/06; full list of members
|
29 September 2005 | Registered office changed on 29/09/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
11 January 2005 | Incorporation (19 pages) |
11 January 2005 | Incorporation (19 pages) |