Ramsbottom
Bury
Lancashire
BL0 9TB
Director Name | David Henry Swinnerton |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Scrap Dealer/Processor |
Correspondence Address | 25 Avon Drive Bury Lancashire BL9 6SN |
Director Name | Mr Gordon James Swinnerton |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Scrap Dealer/Processor |
Country of Residence | England |
Correspondence Address | 10 Hunt Fold Drive Brandlesholme Bury Lancashire BL8 4QG |
Secretary Name | David Henry Swinnerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Avon Drive Bury Lancashire BL9 6SN |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,150 |
Cash | £1,360 |
Current Liabilities | £512,498 |
Next Accounts Due | 30 April 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 December 2017 | Restoration by order of the court (3 pages) |
---|---|
15 December 2017 | Restoration by order of the court (3 pages) |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 October 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2002 | Administrative Receiver's report (5 pages) |
21 March 2002 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
10 January 2002 | Appointment of receiver/manager (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: york street bury lancs BL9 7AH (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
9 March 1999 | Particulars of mortgage/charge (11 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
17 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
18 February 1997 | Return made up to 17/01/97; full list of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 February 1996 | Return made up to 17/01/96; no change of members
|
1 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 March 1982 | Memorandum and Articles of Association (10 pages) |