Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary Name | Mr Steven Mark Cunio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 July 2014) |
Role | Countryside Management |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Stephen Robert Jennings |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Environmental Worker |
Correspondence Address | 42 Nelson Street Bury Lancashire BL9 9BL |
Secretary Name | Elizabeth Mary Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Heys Road Prestwich Manchester M25 1QL |
Registered Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,742 |
Cash | £266 |
Current Liabilities | £22,225 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 6 November 2013 (5 pages) |
14 November 2012 | Statement of affairs with form 4.19 (5 pages) |
14 November 2012 | Appointment of a voluntary liquidator (1 page) |
14 November 2012 | Resolutions
|
22 August 2012 | Annual return made up to 29 July 2012 no member list (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 September 2011 | Director's details changed for David John Hindson on 1 August 2010 (2 pages) |
9 September 2011 | Secretary's details changed for Mr Steven Mark Cunio on 1 August 2010 (1 page) |
9 September 2011 | Director's details changed for David John Hindson on 1 August 2010 (2 pages) |
9 September 2011 | Secretary's details changed for Mr Steven Mark Cunio on 1 August 2010 (1 page) |
9 September 2011 | Annual return made up to 29 July 2011 no member list (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 August 2010 | Director's details changed for David John Hindson on 29 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 July 2010 no member list (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Registered office address changed from Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 22 January 2010 (1 page) |
17 August 2009 | Annual return made up to 29/07/09 (2 pages) |
1 May 2009 | Secretary appointed mr steven mark cunio (1 page) |
1 May 2009 | Appointment terminated secretary elizabeth chater (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
18 August 2008 | Annual return made up to 29/07/08 (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 August 2007 | Annual return made up to 29/07/07 (2 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2006 | Annual return made up to 29/07/06 (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
16 August 2005 | Annual return made up to 29/07/05 (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 August 2004 | Annual return made up to 29/07/04 (3 pages) |
28 November 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 August 2003 | Annual return made up to 29/07/03 (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 August 2002 | Annual return made up to 29/07/02 (3 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 August 2001 | Annual return made up to 29/07/01 (3 pages) |
9 February 2001 | Director resigned (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 August 2000 | Annual return made up to 29/07/00 (3 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Director's particulars changed (1 page) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | Annual return made up to 29/07/99
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 August 1998 | Annual return made up to 29/07/98 (4 pages) |
12 August 1998 | Secretary's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 September 1997 | Director's particulars changed (2 pages) |
27 August 1997 | Annual return made up to 29/07/97
|
17 June 1997 | Memorandum and Articles of Association (11 pages) |
17 June 1997 | Resolutions
|
6 June 1997 | Secretary's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (2 pages) |
29 July 1996 | Incorporation (17 pages) |