Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr Mark Andrew Barry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whitebeam Close Milnrow Rochdale Lancashire OL16 4ND |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Nicholas Henry Wylie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2003) |
Role | IFA |
Correspondence Address | 16 St Leonards Way Woore Crewe Cheshire CW3 9ST |
Director Name | Ms Louise Claro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2006) |
Role | Independent Finanancial Advi |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clay Heyes Chelford Macclesfield Cheshire SK11 9ST |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1000 at 1 | John Hays Gillibrand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,950 |
Current Liabilities | £7,950 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (2 pages) |
30 June 2010 | Application to strike the company off the register (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
8 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 September 2007 | Return made up to 17/09/06; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/06; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
30 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 February 2005 | Return made up to 17/09/04; full list of members (7 pages) |
10 February 2005 | Return made up to 17/09/04; full list of members (7 pages) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page) |
11 August 2004 | Director resigned (1 page) |
9 August 2004 | Company name changed jacksons independent financial a dvisers LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed jacksons independent financial a dvisers LIMITED\certificate issued on 09/08/04 (2 pages) |
27 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
27 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
31 December 2002 | Return made up to 17/09/02; full list of members (8 pages) |
31 December 2002 | Return made up to 17/09/02; full list of members (8 pages) |
24 October 2002 | Return made up to 17/09/01; full list of members (8 pages) |
24 October 2002 | Return made up to 17/09/01; full list of members (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 March 2002 | Accounts made up to 31 May 2001 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
8 October 2001 | Company name changed jacksons financial planning (sou th manchester) LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed jacksons financial planning (sou th manchester) LIMITED\certificate issued on 08/10/01 (2 pages) |
22 September 2001 | Particulars of mortgage/charge (7 pages) |
22 September 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
22 March 2001 | Accounts made up to 31 May 2000 (2 pages) |
15 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
15 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
2 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
2 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
8 January 1999 | Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1999 | Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 1998 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
16 October 1998 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
17 September 1998 | Incorporation (14 pages) |