64 Woodhey Road Holcombe Brook
Bury
Lancashire
BL0 9RB
Director Name | Kenneth Ankers Jones |
---|---|
Date of Birth | January 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(66 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 18 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Secretary Name | Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1997(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Secretary Name | Mark Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 9 Martins Field Norden Rochdale Lancashire OL12 7NT |
Registered Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,801 |
Current Liabilities | £4,213 |
Latest Accounts | 31 May 2004 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2005 | Application for striking-off (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
5 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 August 2003 | Return made up to 14/05/03; full list of members
|
1 May 2003 | Registered office changed on 01/05/03 from: thompson gorton jones bridge house heap bridge bury BL9 7HT (1 page) |
12 June 2002 | Return made up to 14/05/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: bent gate haslingden lancs BB4 6JA (1 page) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members
|
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Return made up to 14/05/96; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |