Greenmount
Bury
Lancashire
BL8 4BJ
Secretary Name | Daniel Patrick Kiely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 21 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Tracy Kiely |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(1 year after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 March 2011) |
Role | Sales Neg |
Correspondence Address | 21 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Estate Of: Brendan Anthony Kiely |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ballam Road Lytham St Annes Lancashire FY8 4NL |
Secretary Name | Estate Of: Brendan Anthony Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ballam Road Lytham St Annes Lancashire FY8 4NL |
Director Name | Zackary Thomas Clarkson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 February 1999) |
Role | Builder |
Correspondence Address | 9 Gorsey Clough Walk Tottington Bury Lancashire BL8 3JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(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 | 10 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fernhill Business Centre Fernhill House Todd Street Bury BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,059 |
Cash | £100 |
Current Liabilities | £205,014 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved following liquidation (1 page) |
21 April 2005 | Completion of winding up (1 page) |
21 April 2005 | Dissolution deferment (1 page) |
21 April 2005 | Completion of winding up (1 page) |
21 April 2005 | Dissolution deferment (1 page) |
27 April 2004 | Order of court to wind up (2 pages) |
27 April 2004 | Order of court to wind up (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
6 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: unit 20, bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: unit 20, bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
10 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: suite six arran house st james avenue walshaw bury lancashire BL8 1TD (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: suite six arran house st james avenue walshaw bury lancashire BL8 1TD (1 page) |
25 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
9 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
26 February 1999 | Director resigned (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned;director resigned (2 pages) |
26 February 1999 | Secretary resigned;director resigned (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: manor house hudcar lane bury lancashire BL5 6HD (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: manor house hudcar lane bury lancashire BL5 6HD (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
9 March 1998 | Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 1998 | Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
2 March 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Incorporation (10 pages) |