Greenmount
Bury
Lancashire
BL8 4HG
Secretary Name | Mrs Susan Mary Southworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 07 February 2012) |
Role | Furniture Dealer |
Country of Residence | England |
Correspondence Address | 7 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | David Southworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years (resigned 15 May 2007) |
Role | Furniture Dealer |
Correspondence Address | 7 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Lauren Christine Southworth |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Tor Hey House 7 Tor Avenue, Greenmount Bury Lancashire BL8 4HG |
Director Name | Simon Edward Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2010) |
Role | Manager Retail |
Country of Residence | England |
Correspondence Address | 16 Brammay Drive Bury Lancashire BL8 3HS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(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 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 115-117 Rochdale Road Bury Lancashire BL9 7BA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
10 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Termination of appointment of Simon Evans as a director (1 page) |
26 August 2010 | Termination of appointment of Simon Evans as a director (1 page) |
13 April 2010 | Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Appointment terminated director lauren southworth (1 page) |
29 June 2009 | Appointment Terminated Director lauren southworth (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page) |
24 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
24 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
1 August 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members
|
13 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 01/04/99; no change of members
|
18 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members
|
22 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
19 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page) |
31 May 1996 | Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 1996 | Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: tor hey house tor avenue greenmount bury BL8 4HG (1 page) |
6 May 1996 | Director resigned (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: tor hey house tor avenue greenmount bury BL8 4HG (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Director resigned (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 April 1996 | Incorporation (10 pages) |