Lowercroft
Bury
Lancashire
BL8 3DQ
Director Name | Mr Peter Kenner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Home Farm Aldcliffe Lancaster Lancashire LA1 5AX |
Secretary Name | Mrs Doreen Ann Kenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stainforth Close Lowercroft Bury Lancashire BL8 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,028 |
Cash | £12,659 |
Current Liabilities | £881 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2007 | Application for striking-off (1 page) |
21 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: unit 3 leigh street, walshaw bury lancashire BL8 3AL (1 page) |
14 January 2005 | Company name changed roxtec LIMITED\certificate issued on 14/01/05 (2 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members
|
3 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: unit 12 bolholt industrial estate walshaw road bury lancashire BL8 1PL (1 page) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 August 1996 | Return made up to 25/07/96; full list of members
|
29 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 September 1995 | Company name changed kenner fire systems LIMITED\certificate issued on 02/10/95 (4 pages) |
19 July 1995 | Return made up to 25/07/95; no change of members (6 pages) |