21a Barton Rd
Worsley
Greater Manchester
M28 2PD
Director Name | Mrs Julie Murphy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Secretary Name | Judith Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | Claremont Hollymount Lane Greenmount Bury Lancashire |
Secretary Name | Mr Derek James Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 194 Turks Road Radcliffe Manchester Lancashire M26 3NW |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Julie Murphy 50.00% Ordinary |
---|---|
1 at £1 | Thomas Leo Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,821 |
Cash | £8,489 |
Current Liabilities | £627,624 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 August 2017 | Registered office address changed from Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Resolutions
|
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Resolutions
|
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 August 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from C/O 1 Penny Black Court I Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O 1 Penny Black Court I Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ on 28 May 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
12 June 2014 | Director's details changed for Thomas Leo Murphy on 10 August 2013 (2 pages) |
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Thomas Leo Murphy on 10 August 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from 400 Holcombe Road Greenmount Bury Lancashire BL8 4HF England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 400 Holcombe Road Greenmount Bury Lancashire BL8 4HF England on 19 September 2012 (1 page) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Appointment of Mrs Julie Murphy as a director (2 pages) |
12 June 2012 | Appointment of Mrs Julie Murphy as a director (2 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
13 April 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
12 April 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
12 April 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 December 2010 | Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page) |
23 November 2010 | Company name changed site electrical services LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Company name changed site electrical services LIMITED\certificate issued on 23/11/10
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Resolutions
|
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary derek case (1 page) |
5 June 2009 | Appointment terminated secretary derek case (1 page) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members
|
29 June 2007 | Return made up to 28/05/07; full list of members
|
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members
|
12 June 2006 | Return made up to 28/05/06; full list of members
|
12 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
25 June 2003 | Return made up to 28/05/03; full list of members
|
25 June 2003 | Return made up to 28/05/03; full list of members
|
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 22 tottington road bury lancashire BL8 1LH (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 22 tottington road bury lancashire BL8 1LH (2 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members
|
26 June 2002 | Return made up to 28/05/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
21 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
26 September 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
28 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
30 August 1995 | Return made up to 28/05/95; no change of members (4 pages) |
30 August 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 November 1988 | Incorporation (13 pages) |
14 November 1988 | Incorporation (13 pages) |