Bury
Lancashire
BL9 7BR
Director Name | Mr Henry Neville Moser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Park Bury Lancashire BL9 7BR |
Secretary Name | Mr Gary Derek Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Waterfold Park Bury Lancashire BL9 7BR |
Secretary Name | Adrian Joseph Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 4 Oakwell Mansions Salford Lancashire M7 4PY |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Registered Address | Sterling House Waterfold Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr A.j. Grant 50.00% Ordinary |
---|---|
50 at £1 | Mr H.n. Moser 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2023 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 October 2013 | Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Sterling House Waterfold Park Bury Lancashire BL9 7BR England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Sterling House Waterfold Park Bury Lancashire BL9 7BR England on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 November 2012 | Director's details changed for Mr Henry Neville Moser on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Henry Neville Moser on 14 November 2012 (2 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 September 2010 | Director's details changed for Adrian Joseph Grant on 27 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Mr Gary Derek Beckett on 27 September 2010 (1 page) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Adrian Joseph Grant on 27 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Gary Derek Beckett on 27 September 2010 (1 page) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: bracken house charles street manchester M1 7BD (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: bracken house charles street manchester M1 7BD (1 page) |
30 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
30 September 2005 | Location of debenture register (1 page) |
30 September 2005 | Location of debenture register (1 page) |
11 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members
|
22 October 2003 | Return made up to 08/10/03; full list of members
|
16 June 2003 | Accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Accounts made up to 31 March 2003 (4 pages) |
2 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Return made up to 08/10/02; full list of members
|
3 December 2002 | Return made up to 08/10/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 November 2000 | Return made up to 08/10/00; full list of members
|
15 November 2000 | Return made up to 08/10/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members
|
20 October 1999 | Return made up to 08/10/99; full list of members
|
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (1 page) |
4 February 1997 | Accounts made up to 31 March 1996 (1 page) |
2 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
2 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
19 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | New secretary appointed (2 pages) |