Lowercroft Bury
Bury
Lancashire
BL8 2TR
Director Name | Mr Graham Stanley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | 35 Hargate Avenue Norden Rochdale Lancashire OL12 7GL |
Secretary Name | Mrs Freda Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 35 Hargate Avenue Norden Rochdale OL12 7GL |
Secretary Name | Gareth Halpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 57 Whitecroft Drive Bury Lancashire BL8 2TR |
Telephone | 0161 7404879 |
---|---|
Telephone region | Manchester |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Ian Russell Halpin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,416 |
Cash | £18,573 |
Current Liabilities | £54,540 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 1995 | Delivered on: 31 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/N's LA177898, LA177900 and LA177901 and k/a 1/3 domet street and old market street blackley manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
31 March 1983 | Delivered on: 6 April 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
25 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
---|---|
21 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Director's details changed for Mr Ian Russell Halpin on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Termination of appointment of Gareth Halpin as a secretary (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / ian halpin / 12/02/2005 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Return made up to 08/03/05; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 March 1999 | Return made up to 08/03/99; full list of members
|
7 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |