Bury
Lancashire
BL9 0DN
Director Name | Mr George Alan Riley Lomax |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 December 2009) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 68 Starling Road Radcliffe Manchester M26 4LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Specialist Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1995) |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2TS |
Secretary Name | Anthony Wild Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 1998) |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
Registered Address | 68 Starling Road Radcliffe Manchester M26 4LN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
1000 at £1 | Mr George Alan Riley Lomax 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £568,602 |
Cash | £865 |
Current Liabilities | £317,869 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
17 December 2004 | Delivered on: 21 December 2004 Satisfied on: 3 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swinshaw hall goodshaw lane loveclough rossendale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
31 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 December 2016 | Termination of appointment of George Alan Riley Lomax as a director on 2 December 2009 (1 page) |
8 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 December 2016 | Termination of appointment of George Alan Riley Lomax as a director on 2 December 2009 (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page) |
30 January 2010 | Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page) |
30 January 2010 | Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 December 2009 | Appointment of Mr George Alan Riley Lomax as a director (1 page) |
2 December 2009 | Appointment of Mr George Alan Riley Lomax as a director (1 page) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 December 2008 | Return made up to 07/10/08; no change of members (4 pages) |
31 December 2008 | Return made up to 07/10/08; no change of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Return made up to 07/10/01; full list of members
|
15 November 2001 | Return made up to 07/10/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
13 November 1997 | Ad 28/10/92--------- £ si 998@1 (2 pages) |
13 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
13 November 1997 | Ad 28/10/92--------- £ si 998@1 (2 pages) |
13 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
11 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |