Affetside
Bury
Lancashire
BL8 3QS
Secretary Name | Leslie Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 10 months (closed 04 December 2015) |
Role | Company Director |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Edward Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 December 2015) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 16 The Sales Queens Way Quay Gibraltar |
Director Name | Edward Robert Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 1 Mansfield Grange Bury Road Rochdale Lancashire OL11 4EB |
Director Name | Julie Margaret Thompson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Watling Street Affetside Bury Lancashire BL8 3QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julie Margaret Thompson 50.00% Ordinary |
---|---|
1 at £1 | Leslie Chadwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,239,411 |
Current Liabilities | £125,969 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (10 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 17 March 2015 (10 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (10 pages) |
26 March 2014 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 26 March 2014 (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Statement of affairs with form 4.19 (6 pages) |
24 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Statement of affairs with form 4.19 (6 pages) |
24 March 2014 | Resolutions
|
22 February 2014 | Compulsory strike-off action has been suspended (1 page) |
22 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Appointment of Mr Edward Thompson as a director (2 pages) |
15 March 2013 | Termination of appointment of Julie Thompson as a director (1 page) |
15 March 2013 | Termination of appointment of Julie Thompson as a director (1 page) |
15 March 2013 | Appointment of Mr Edward Thompson as a director (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Registered office address changed from 4 Watling Street Affetside Bury Lancashire BL8 3QS on 30 November 2011 (1 page) |
30 November 2011 | Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page) |
30 November 2011 | Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page) |
30 November 2011 | Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page) |
30 November 2011 | Registered office address changed from 4 Watling Street Affetside Bury Lancashire BL8 3QS on 30 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 March 2011 | Director's details changed for Julie Margaret Thompson on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Julie Margaret Thompson on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Leslie Chadwick on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Leslie Chadwick on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Leslie Chadwick on 30 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Julie Margaret Thompson on 30 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Julie Margaret Thompson on 30 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Leslie Chadwick on 30 November 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Leslie Chadwick on 30 November 2009 (1 page) |
27 January 2010 | Secretary's details changed for Leslie Chadwick on 30 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Gbp nc 1000/1100\31/01/08 (1 page) |
11 July 2009 | Gbp nc 1000/1100\31/01/08 (1 page) |
11 July 2009 | Resolutions
|
4 April 2009 | Capitals not rolled up (2 pages) |
4 April 2009 | Capitals not rolled up (2 pages) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
6 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
21 March 2002 | Return made up to 28/01/02; full list of members
|
21 March 2002 | Return made up to 28/01/02; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: sarral house 269 manchester road rochdale OL11 3PQ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: sarral house 269 manchester road rochdale OL11 3PQ (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 April 2000 | Return made up to 28/01/00; full list of members
|
22 April 2000 | Return made up to 28/01/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 March 1999 | Return made up to 28/01/99; no change of members
|
14 March 1999 | Return made up to 28/01/99; no change of members
|
14 July 1998 | Return made up to 28/01/98; full list of members (6 pages) |
14 July 1998 | Return made up to 28/01/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Return made up to 28/01/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 April 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 28/01/97; full list of members
|
7 April 1997 | Return made up to 28/01/96; full list of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 October 1995 | Return made up to 28/01/95; full list of members (6 pages) |
9 October 1995 | Return made up to 28/01/95; full list of members (6 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 3 fieldhouse road rochdale lancashire OL12 0AA (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 3 fieldhouse road rochdale lancashire OL12 0AA (1 page) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
28 January 1994 | Incorporation (9 pages) |
28 January 1994 | Incorporation (9 pages) |