Greenmount
Bury
Lancashire
BL8 4DD
Secretary Name | Geoffrey Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 2 Newhaven Close Brandlesholme Bury Lancashire BL8 1XX |
Director Name | Mr Colin Bradford-Nutter |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinckley Old Hall Kenyon Lane, Dinckley Langho Blackburn BB6 8AN |
Director Name | Mrs Jean Margaret Bradford-Nutter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinckley Old Hall Kenyon Lane, Dinckley Langho Blackburn BB6 8AN |
Secretary Name | Mr Colin Bradford-Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinckley Old Hall Kenyon Lane, Dinckley Langho Blackburn BB6 8AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 2 Goodlad Street Tottington Bury Lancashire BL8 1SX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
1000 at 1 | Ms Jane Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,708 |
Current Liabilities | £48,277 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 1997 | Delivered on: 31 July 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 January 1995 | Delivered on: 16 January 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Restoration by order of the court (4 pages) |
3 August 2016 | Restoration by order of the court (4 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
26 August 2009 | Statement of affairs with form 4.19 (5 pages) |
26 August 2009 | Statement of affairs with form 4.19 (5 pages) |
26 August 2009 | Resolutions
|
21 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 December 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 December 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: greenbrook mill back haslam st chesham bury lancashire BL9 6LZ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: greenbrook mill back haslam st chesham bury lancashire BL9 6LZ (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New secretary appointed (1 page) |
7 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 01/02/02; full list of members
|
7 March 2002 | Return made up to 01/02/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
4 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
4 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 February 1995 | Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1995 | Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |