Bury
Lancashire
BL9 5JW
Director Name | Mrs Sheila Parkinson |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 809 Walmersley Road Bury Lancashire BL9 5JW |
Secretary Name | Mrs Sheila Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 809 Walmersley Road Bury Lancashire BL9 5JW |
Telephone | 01204 862773 |
---|---|
Telephone region | Bolton |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
60 at £1 | R. Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,531 |
Cash | £117,590 |
Current Liabilities | £29,407 |
Latest Accounts | 31 January 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 March 1992 | Delivered on: 17 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as bower mill emlyn street farnworth bolton greater manchester fixed charge over the benefit of all covenants plant and machinery. Outstanding |
---|---|
21 June 1968 | Delivered on: 26 June 1968 Persons entitled: Williams Deacons Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land with buildings in cochrane street & sidney street bolton lancs (see doc 23). Outstanding |
21 August 1967 | Delivered on: 25 August 1967 Persons entitled: Williams Deacons Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of freehold land situate in grecian street and bowring street lower broughton in the city of salford with the two messuages or shops erected threon and being numbered 14 and 16 grecian street aforesaid including all fixtures plant and machinery. Outstanding |
11 January 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
---|---|
4 May 2021 | Appointment of a voluntary liquidator (3 pages) |
4 May 2021 | Declaration of solvency (5 pages) |
11 January 2021 | Resolutions
|
4 January 2021 | Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 4 January 2021 (2 pages) |
16 December 2020 | Registered office address changed from 49 Oak Avenue Ramsbottom Bury BL0 9UY England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 16 December 2020 (2 pages) |
24 November 2020 | Satisfaction of charge 1 in full (1 page) |
24 November 2020 | Satisfaction of charge 2 in full (1 page) |
24 November 2020 | Satisfaction of charge 3 in full (1 page) |
23 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
23 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
23 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
12 May 2020 | Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page) |
1 November 2019 | Registered office address changed from J.B. House Gower Street Farnworth Bolton BL4 7EY to 49 Oak Avenue Ramsbottom Bury BL0 9UY on 1 November 2019 (1 page) |
23 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Termination of appointment of Sheila Parkinson as a director (1 page) |
19 November 2012 | Termination of appointment of Sheila Parkinson as a secretary (1 page) |
19 November 2012 | Termination of appointment of Sheila Parkinson as a director (1 page) |
19 November 2012 | Termination of appointment of Sheila Parkinson as a secretary (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 January 2008 | £ ic 100/60 21/12/07 £ sr [email protected]=40 (2 pages) |
25 January 2008 | £ ic 100/60 21/12/07 £ sr [email protected]=40 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
28 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members
|
2 July 2004 | Return made up to 19/06/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
21 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
21 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members
|
6 July 2001 | Return made up to 19/06/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
9 April 1984 | Accounts made up to 31 August 1982 (8 pages) |
9 April 1984 | Accounts made up to 31 August 1982 (8 pages) |
10 August 1960 | Certificate of incorporation (1 page) |
10 August 1960 | Certificate of incorporation (1 page) |