Ramsbottom
Bury
Lancashire
BL0 9HG
Secretary Name | Bernice Ann Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Dundee Lane Ramsbottom Bury Lancashire BL0 9HG |
Director Name | Mr Andrew Stephen Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Whalley Road Ramsbottom Bury Lancashire BL0 0DE |
Director Name | Albert Moore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 115 Dundee Lane Ramsbottom Bury Lancashire BL0 9HG |
Website | gillandservices.co.uk |
---|
Registered Address | 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
10 at £1 | A.s. Moore 50.00% Ordinary |
---|---|
5 at £1 | Albert Moore 25.00% Ordinary |
5 at £1 | B.a. Moore 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,668 |
Cash | £121,092 |
Current Liabilities | £477,952 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (38 pages) |
10 November 2017 | Statement of affairs (9 pages) |
10 November 2017 | Statement of affairs (9 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 October 2017 | Resolutions
|
16 October 2017 | Registered office address changed from Water Street Ramsbottom Bury Lancashire BL0 9GL to 171 Chorley New Road Bolton BL1 4QZ on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Water Street Ramsbottom Bury Lancashire BL0 9GL to 171 Chorley New Road Bolton BL1 4QZ on 16 October 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 January 2010 | Director's details changed for Bernice Ann Moore on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Andrew Stephen Moore on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew Stephen Moore on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Bernice Ann Moore on 20 January 2010 (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 115 dundee lane ramsbottom via bury lancashire blo 9HG (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 115 dundee lane ramsbottom via bury lancashire blo 9HG (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 January 2000 | Return made up to 03/01/00; full list of members
|
19 January 2000 | Return made up to 03/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
16 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
22 January 1996 | Ad 06/04/95--------- £ si 16@1 (2 pages) |
22 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
22 January 1996 | Ad 06/04/95--------- £ si 16@1 (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |