8 Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Mrs Beverley Hilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2016(18 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr John Benjamin Hilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 March 2017) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF |
Director Name | LOR (Nominees) Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Chester House 11/13 St Peters Street Ashton Under Lyne Lancashire OL6 7TG |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Telephone | 01457 877266 |
---|---|
Telephone region | Glossop |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Beverly Hilton 50.00% Ordinary |
---|---|
1 at £1 | John Benjamin Hilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,644 |
Cash | £14,331 |
Current Liabilities | £80,336 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 December 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (14 pages) |
2 November 2018 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2 November 2018 (2 pages) |
31 October 2018 | Declaration of solvency (5 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Appointment of a voluntary liquidator (3 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page) |
9 October 2017 | Notification of Beverley Hilton as a person with significant control on 16 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Notification of Beverley Hilton as a person with significant control on 16 March 2017 (2 pages) |
9 October 2017 | Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page) |
3 May 2017 | Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page) |
3 May 2017 | Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs Beverley Hilton as a director on 10 October 2016 (2 pages) |
6 April 2017 | Appointment of Mrs Beverley Hilton as a director on 10 October 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 October 2014 | Director's details changed for John Benjamin Hilton on 10 October 2013 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Beverley Hilton on 10 October 2013 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for John Benjamin Hilton on 10 October 2013 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Beverley Hilton on 10 October 2013 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page) |
7 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
23 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Company name changed nelix computers LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed nelix computers LIMITED\certificate issued on 11/02/00 (2 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
9 October 1998 | Incorporation (15 pages) |
9 October 1998 | Incorporation (15 pages) |