Bury
BL9 8EG
Secretary Name | Michael Alan Leadbeater |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2003(92 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Hathaway Road Bury Lancashire BL9 8EG |
Director Name | Michael Alan Leadbeater |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Printer |
Correspondence Address | 25 Hathaway Road Bury Lancashire BL9 8EG |
Director Name | David Wilson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 1995) |
Role | Printer |
Correspondence Address | 10 Waterfoot Cottages Mottram Hyde Cheshire SK14 6TE |
Secretary Name | Michael Alan Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 25 Hathaway Road Bury Lancashire BL9 8EG |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,279 |
Cash | £1,997 |
Current Liabilities | £157,619 |
Latest Accounts | 30 June 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 October 2007 | Dissolved (1 page) |
---|---|
23 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Statement of affairs (6 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: unit 8 sedgley park trading estate, prestwich manchester lancashire M25 9WD (1 page) |
5 May 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 31/10/03; full list of members (7 pages) |
21 September 2004 | Strike-off action suspended (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Return made up to 31/10/02; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 18 upper camp street salford manchester M792 (1 page) |
9 February 1998 | Return made up to 31/10/97; no change of members
|
19 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 February 1997 | Return made up to 31/10/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1996 | Resolutions
|
9 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | New director appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
8 November 1995 | Return made up to 31/10/95; full list of members
|
30 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |