Brandlesholme
Bury
Lancashire
BL8 1DS
Director Name | Mrs Janice Margaret Flanagan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 May 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Lynton Crescent Worsley Greater Manchester M28 7GB |
Secretary Name | Janice Margaret Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | 7 Lynton Crescent Worsley Manchester M28 7GB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Anthony Francis Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1993) |
Role | Telecanvassing Controller |
Correspondence Address | 16 Rossett Drive Urmston Manchester Lancashire M41 8DY |
Secretary Name | David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Mr Anthony Francis Flanagan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 1998) |
Role | Telecanvassing Controller |
Correspondence Address | 7 Lynton Crescent Walkden Worsley Manchester M28 7GB |
Registered Address | 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
26 at £1 | Mr David Jonathan Langer 26.00% Ordinary |
---|---|
26 at £1 | Mr Kieth Terence Bradburn 26.00% Ordinary |
26 at £1 | Mrs Janice Margaret Flanagan 26.00% Ordinary |
22 at £1 | Mr Roy Whitehead 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,573 |
Cash | £5,505 |
Current Liabilities | £53,274 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Voluntary strike-off action has been suspended (1 page) |
10 July 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page) |
26 January 2010 | Appointment of Janice Margaret Flanagan as a secretary (2 pages) |
26 January 2010 | Appointment of Janice Margaret Flanagan as a secretary (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Appointment terminated secretary david langer (1 page) |
18 February 2009 | Appointment terminated secretary david langer (1 page) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Return made up to 09/04/06; full list of members (8 pages) |
27 June 2006 | Return made up to 09/04/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
24 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 June 2002 | Return made up to 09/04/02; full list of members (8 pages) |
12 June 2002 | Return made up to 09/04/02; full list of members (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
13 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1997 | Return made up to 09/04/97; full list of members
|
14 April 1997 | Return made up to 09/04/97; full list of members
|
18 December 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members
|
14 May 1996 | Return made up to 09/04/96; full list of members
|
17 May 1995 | Registered office changed on 17/05/95 from: 8 lord byron square stowell technical park salford M5 2XH (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 8 lord byron square stowell technical park salford M5 2XH (1 page) |
9 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
9 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: brunswick house union street oldham lancs. OL1 1DE (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: brunswick house union street oldham lancs. OL1 1DE (1 page) |