Bacup
Lancashire
OL13 9UT
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER |
Secretary Name | Mr Andrew Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER |
Secretary Name | Mr Andrew Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER |
Secretary Name | David Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 1 Rawtenstall Road End Haslingden Rossendale Lancashire BB4 6QE |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,428 |
Cash | £43,081 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page) |
25 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
25 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
17 February 2009 | Return made up to 04/04/07; full list of members (3 pages) |
17 February 2009 | Return made up to 04/04/07; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from newline house newline bacup lancashire OL13 9RW (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from newline house newline bacup lancashire OL13 9RW (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
30 August 2005 | Company name changed pennine ground engineering limit ed\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed pennine ground engineering limit ed\certificate issued on 30/08/05 (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 April 1996 | Return made up to 04/04/96; change of members (6 pages) |
19 April 1996 | Return made up to 04/04/96; change of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: dte house the hollins unsworth bury lancashire BL9 8AT (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: dte house the hollins unsworth bury lancashire BL9 8AT (1 page) |
5 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1991 | Particulars of mortgage/charge (3 pages) |
15 November 1991 | Particulars of mortgage/charge (3 pages) |
6 June 1990 | Particulars of mortgage/charge (3 pages) |
6 June 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Wd 11/10/89 ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 1989 | Wd 11/10/89 ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1989 | Incorporation (13 pages) |
28 June 1989 | Incorporation (13 pages) |