Bury
Lancashire
BL9 9EW
Secretary Name | Joanne Elizabeth Twentyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1998(2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 228 Gigg Lane Bury Lancashire BL9 9EW |
Secretary Name | Philip John Twentyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 month after company formation) |
Appointment Duration | 1 month (resigned 07 June 1998) |
Role | Computer Programmer |
Correspondence Address | 36 Wilby Avenue Little Lever Bolton BL3 1QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Joanne Elizabeth Twentyman 50.00% Ordinary |
---|---|
1 at £1 | Philip John Twentyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £23,535 |
Current Liabilities | £23,481 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
22 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 03/04/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 May 2001 | Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 36 wilby avenue little lever bolton BL3 1QE (1 page) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
7 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
22 June 1998 | New secretary appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: j f cassidy & co accountants 15 exeter road urmston manchester M41 0RF (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 39 a leicester road salford M7 4AS (1 page) |
14 May 1998 | Director resigned (1 page) |