Heywood
Lancashire
OL10 3LJ
Director Name | Christopher Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 60 Moorside Road Tottington Bury Lancashire BL8 3HP |
Director Name | Mr Geoffrey Higton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westerham Close Bury Lancashire BL8 4PP |
Secretary Name | Mr Geoffrey Higton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westerham Close Bury Lancashire BL8 4PP |
Secretary Name | Mr David Anthony Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bury Old Road Heywood Lancashire OL10 3LJ |
Secretary Name | Carole Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 80 Bolton Road Hawkshaw Lancashire BL8 4JA |
Secretary Name | Simon John Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(7 years after company formation) |
Appointment Duration | 9 years (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 87 Bury Old Road Heywood Lancashire OL10 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daviescarr.com |
---|
Registered Address | Fernhill Business Centre Todd Street Bury Lancashire 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 |
100 at £1 | Mr David Anthony Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,751 |
Cash | £10 |
Current Liabilities | £7,761 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Simon Britton as a secretary (1 page) |
11 July 2014 | Termination of appointment of Simon Britton as a secretary (1 page) |
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 October 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 April 2009 | Return made up to 23/04/08; full list of members (3 pages) |
9 April 2009 | Return made up to 23/04/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 July 2007 | Return made up to 23/04/07; no change of members (6 pages) |
18 July 2007 | Return made up to 23/04/07; no change of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 October 2006 | Return made up to 23/04/06; full list of members (6 pages) |
19 October 2006 | Return made up to 23/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Return made up to 23/04/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/04/05; full list of members (7 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 August 2003 (14 pages) |
19 November 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
17 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
3 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
30 August 2002 | Return made up to 23/04/02; full list of members
|
30 August 2002 | Return made up to 23/04/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 April 2001 | Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2001 | Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 June 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
8 June 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
24 May 1999 | Return made up to 23/04/99; full list of members
|
24 May 1999 | Return made up to 23/04/99; full list of members
|
23 June 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (17 pages) |
23 April 1998 | Incorporation (17 pages) |