Whitefield
Manchester
M45 7QP
Director Name | Mr Geoffrey Bright |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 518 Bury New Road Prestwich Manchester Lancs M25 3AN |
Director Name | Mrs Pauline Bright |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Company Director/Housewife |
Correspondence Address | 518 Bury New Road Prestwich Manchester Lancs M25 3AN |
Secretary Name | Mrs Pauline Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 518 Bury New Road Prestwich Manchester Lancs M25 3AN |
Secretary Name | Sonya Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 20 Bland Road Prestwich Manchester Lancashire M25 9WL |
Secretary Name | Michael Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | Lakeside 32 Ferndale Avenue Whitefield Manchester M45 7QP |
Secretary Name | Angela Weidenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(22 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Square, Ringley Chase Whitefield Manchester M45 7UL |
Website | bag65.co.uk |
---|---|
Telephone | 0161 8348312 |
Telephone region | Manchester |
Registered Address | 2 The Courtyard 283 Ashley Road Hale Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
75 at £100 | Sonya Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,119 |
Cash | £15,421 |
Current Liabilities | £215,561 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 20 November 2019 (11 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 21 July 2017 (12 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 21 July 2019 (12 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 21 July 2018 (11 pages) |
23 October 2019 | Registered office address changed from Nelson House Park Road Timperley Cheshire WA14 5BZ to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 21 July 2018 (10 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (10 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (10 pages) |
19 August 2016 | Statement of affairs with form 4.19 (10 pages) |
19 August 2016 | Statement of affairs with form 4.19 (10 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Nelson House Park Road Timperley Cheshire WA14 5BZ on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Nelson House Park Road Timperley Cheshire WA14 5BZ on 4 August 2016 (2 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 August 2013 | Termination of appointment of Angela Weidenbaum as a secretary (1 page) |
12 August 2013 | Termination of appointment of Angela Weidenbaum as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham Lancs OL1 1DE on 10 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Angela Weidenbaum on 30 September 2011 (2 pages) |
10 October 2011 | Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham Lancs OL1 1DE on 10 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Angela Weidenbaum on 30 September 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Sonya Adams on 19 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Sonya Adams on 19 November 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 December 2006 | Return made up to 01/10/06; full list of members (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 31 sackville street manchester lancashire M1 3LZ (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 31 sackville street manchester lancashire M1 3LZ (1 page) |
8 December 2006 | Return made up to 01/10/06; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 February 2004 | Return made up to 01/10/03; full list of members (5 pages) |
27 February 2004 | Return made up to 01/10/03; full list of members (5 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
18 April 2003 | £ ic 100/75 01/04/03 £ sr 25@1=25 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | £ ic 100/75 01/04/03 £ sr 25@1=25 (1 page) |
18 April 2003 | Resolutions
|
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 December 2002 | Return made up to 01/10/02; full list of members (5 pages) |
9 December 2002 | Return made up to 01/10/02; full list of members (5 pages) |
12 June 2002 | Return made up to 01/10/01; full list of members (6 pages) |
12 June 2002 | Return made up to 01/10/01; full list of members (6 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
23 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 132 broughton street manchester lancashire M8 8AN (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 132 broughton street manchester lancashire M8 8AN (1 page) |
28 September 2000 | Return made up to 01/10/00; full list of members
|
28 September 2000 | Return made up to 01/10/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 29/31 sackville street manchester M1 3LZ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 29/31 sackville street manchester M1 3LZ (1 page) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Return made up to 01/10/99; full list of members (6 pages) |
25 January 2000 | Return made up to 01/10/99; full list of members (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
14 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 June 1981 | Certificate of incorporation (1 page) |
4 June 1981 | Certificate of incorporation (1 page) |