Bury
Lancashire
BL9 6QY
Director Name | Peter Ingham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Weaver Drive Bury Lancashire BL9 6QY |
Director Name | Gary Anthony Walker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Meadowcroft Radcliffe Manchester M26 4JP |
Director Name | Peter Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Correspondence Address | 18 Galbraith Close Congleton Cheshire CW12 4WG |
Director Name | Colin James Dunn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 day after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Halvard Avenue Bury Lancashire BL9 6PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£254,321 |
Cash | £677 |
Current Liabilities | £679,383 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 April 2005 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
15 April 2005 | Administrator's progress report (5 pages) |
15 November 2004 | Administrator's progress report (5 pages) |
8 July 2004 | Result of meeting of creditors (11 pages) |
8 June 2004 | Statement of administrator's proposal (13 pages) |
8 June 2004 | Statement of affairs (5 pages) |
7 June 2004 | Company name changed supreme windows and conservatori es LIMITED\certificate issued on 07/06/04 (2 pages) |
20 April 2004 | Appointment of an administrator (1 page) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Particulars of mortgage/charge (17 pages) |
18 August 2000 | Particulars of mortgage/charge (12 pages) |
14 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 1999 | Return made up to 17/11/98; full list of members (6 pages) |
22 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
4 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 April 1997 | Particulars of mortgage/charge (11 pages) |
11 March 1997 | Return made up to 17/11/96; no change of members (4 pages) |
11 December 1996 | £ nc 1000/200000 30/11/96 (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Ad 30/11/96--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
9 November 1995 | Return made up to 17/11/95; full list of members
|
25 May 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1994 | New director appointed (4 pages) |
24 November 1994 | Registered office changed on 24/11/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
24 November 1994 | Director resigned;new director appointed (4 pages) |
17 November 1994 | Incorporation (10 pages) |