Bury New Road
Whitefield
M45 7TA
Director Name | Mr Edward William Greenwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 27 April 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Mrs Pauline Greenwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Secretary Name | Mr Edward William Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£136,021 |
Cash | £270,280 |
Current Liabilities | £655,739 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (14 pages) |
---|---|
27 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (11 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 18 July 2015 (11 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (11 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
1 October 2013 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 1 October 2013 (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (8 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 February 2012 | Director's details changed for Mrs Pauline Greenwood on 17 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Edward William Greenwood on 27 January 2012 (1 page) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Edward William Greenwood on 17 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew John Greenwood on 17 January 2012 (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mrs Pauline Greenwood on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Edward William Greenwood on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Andrew John Greenwood on 16 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
3 February 2005 | Return made up to 17/01/05; full list of members
|
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
12 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 March 2003 | Ad 17/02/03--------- £ si 200@1=200 £ ic 12500/12700 (2 pages) |
27 February 2003 | Resolutions
|
6 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 February 2000 | Return made up to 17/01/00; full list of members
|
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page) |