Thi Tag Upton Regeneration Ltd BOLTON


Thi Tag Upton Regeneration Ltd was formally closed on 2023-03-21. Thi Tag Upton Regeneration was a private limited company that could have been found at Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. Its full net worth was valued to be roughly 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2013-08-30) was run by 4 directors.
Director Elaine L. who was appointed on 09 December 2015.
Director Andrew W. who was appointed on 25 March 2015.
Director Mark R. who was appointed on 25 March 2015.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House data, there was a name alteration on 2015-06-20, their previous name was Thi Gb Upton Regeneration. There is another name change mentioned: previous name was Bromborough Park Cgm performed on 2014-10-10. The most recent confirmation statement was filed on 2019-08-30 and last time the annual accounts were filed was on 31 August 2019. 2015-08-30 is the date of the last annual return.

Thi Tag Upton Regeneration Ltd Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08670491
Date of Incorporation Fri, 30th Aug 2013
Date of Dissolution Tue, 21st Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 11th Oct 2020
Last confirmation statement dated Fri, 30th Aug 2019

Company staff

Elaine L.

Position: Director

Appointed: 09 December 2015

Andrew W.

Position: Director

Appointed: 25 March 2015

Mark R.

Position: Director

Appointed: 25 March 2015

Carl L.

Position: Director

Appointed: 30 August 2013

Garry L.

Position: Director

Appointed: 30 August 2013

Resigned: 09 December 2015

People with significant control

Mill Lane Estates Limited

C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 9564203
Notified on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Thi City Reach Limited

St Georges House 215 219chester Road, Manchester, M15 4JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07743731
Notified on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Garry L.

Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Thi Gb Upton Regeneration June 20, 2015
Bromborough Park Cgm October 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth1-4 900
Balance Sheet
Debtors139 876
Other Debtors1 
Current Assets1288 076
Net Assets Liabilities Including Pension Asset Liability1-4 900
Stocks Inventory 248 200
Reserves/Capital
Called Up Share Capital1100
Profit Loss Account Reserve -5 000
Shareholder Funds1-4 900
Other
Consideration For Shares Issued1 
Nominal Value Shares Issued1 
Number Shares Allotted150
Number Shares Issued1 
Par Value Share11
Creditors Due After One Year 292 976
Net Current Assets Liabilities1288 076
Share Capital Allotted Called Up Paid150
Total Assets Less Current Liabilities1288 076
Value Shares Allotted1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
Free Download (1 page)

Company search