Bury
Lancashire
BL9 8BP
Secretary Name | Jill Mody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | 12 Haddon Close Bury Lancashire BL9 8BP |
Director Name | Dorothy Mody |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 14 Dumers Lane Bury Lancashire BL9 8PQ |
Director Name | Jayant Kumar Mody |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Gemini House Minshull Vernon Middlewich Cheshire CW10 0LT |
Director Name | Steven Mody |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Haddon Close Bury Lancashire BL9 8BP |
Secretary Name | Dorothy Mody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | 14 Dumers Lane Bury Lancashire BL9 8PQ |
Secretary Name | Jayant Kumar Mody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Gemini House Minshull Vernon Middlewich Cheshire CW10 0LT |
Registered Address | 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £16,058 |
Current Liabilities | £7,973 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2011 | Application to strike the company off the register (2 pages) |
1 December 2011 | Application to strike the company off the register (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 February 2010 | Director's details changed for Steven Mody on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Steven Mody on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Steven Mody on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 19-20 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
29 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 19-20 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
29 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
12 June 2007 | Return made up to 12/12/06; full list of members (6 pages) |
12 June 2007 | Return made up to 12/12/06; full list of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 12/12/01; full list of members
|
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 12/12/00; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
27 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 24 lord street leigh lancs WN7 1AB (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 24 lord street leigh lancs WN7 1AB (1 page) |
11 January 2000 | Return made up to 12/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 12/12/99; no change of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 12/12/98; full list of members
|
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 12/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
4 April 1995 | Accounting reference date extended from 25/01 to 31/01 (1 page) |
4 April 1995 | Accounting reference date extended from 25/01 to 31/01 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
3 February 1967 | Incorporation (16 pages) |
3 February 1967 | Incorporation (16 pages) |