Bromley Cross
Bolton
BL7 9YH
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr Kenneth Fredrick Bruce |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Haymoor Lichfield Staffordshire WS14 9DX |
Director Name | Mr Shane Gerard Moloney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Gareth Mark Moores |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandford Street Lichfield WS13 6QA |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Gareth Mark Moores 7.14% Ordinary |
---|---|
20 at £1 | Kenneth Fredrick Bruce 28.57% Ordinary |
15 at £1 | Neil Raymond McDonald 21.43% Ordinary |
15 at £1 | Samuel Allardyce 21.43% Ordinary |
15 at £1 | Shane Gerard Moloney 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,217 |
Current Liabilities | £91,460 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 May 2014 | Appointment of Peter Mcguigan as a director (2 pages) |
2 May 2014 | Appointment of Peter Mcguigan as a director (2 pages) |
15 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 March 2014 | Registered office address changed from 6 Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 6 Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Kenneth Bruce as a director (1 page) |
12 March 2014 | Termination of appointment of Kenneth Bruce as a director (1 page) |
16 December 2013 | Termination of appointment of Gareth Moores as a director (1 page) |
16 December 2013 | Termination of appointment of Gareth Moores as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 August 2013 | Registration of charge 071355880001 (46 pages) |
22 August 2013 | Registration of charge 071355880001 (46 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
15 March 2013 | Appointment of Mr Samuel Allardyce as a director (2 pages) |
15 March 2013 | Appointment of Gareth Mark Moores as a director (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
15 March 2013 | Appointment of Gareth Mark Moores as a director (2 pages) |
15 March 2013 | Appointment of Mr Samuel Allardyce as a director (2 pages) |
5 November 2012 | Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page) |
25 October 2012 | Company name changed anglo asia (sports) LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed anglo asia (sports) LIMITED\certificate issued on 25/10/12
|
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Company name changed big sam (china) LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Company name changed big sam (china) LIMITED\certificate issued on 18/10/11
|
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 September 2011 | Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page) |
7 March 2011 | Termination of appointment of Shane Moloney as a director (1 page) |
7 March 2011 | Termination of appointment of Shane Moloney as a director (1 page) |
26 January 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Incorporation (36 pages) |
26 January 2010 | Incorporation (36 pages) |