Bury
Lancashire
BL9 9LW
Secretary Name | Joseph Borsos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(same day as company formation) |
Role | Screen Printer |
Correspondence Address | 9 Vale Avenue Bury Lancashire BL9 9LW |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit 9a Britannia Mill Cobden Street Bury Lancashire BL9 6AW |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | John Borsos 50.00% Ordinary |
---|---|
1 at £1 | Joseph Borsos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,463 |
Cash | £857 |
Current Liabilities | £64,891 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2015-03-16
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2014 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for John Borsos on 10 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Joseph Borsos on 10 October 2014 (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 May 2012 | Amended accounts made up to 31 December 2010 (11 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 November 2009 | Director's details changed for John Borsos on 23 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 23 October 2008 with a full list of shareholders (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Return made up to 23/10/07; no change of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 February 2006 | Return made up to 23/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 April 2005 | Return made up to 23/10/04; full list of members (6 pages) |
23 July 2004 | Resolutions
|
24 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
15 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
11 February 2002 | Return made up to 23/10/01; full list of members
|
3 July 2001 | Return made up to 23/10/00; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Return made up to 23/10/99; full list of members
|
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: unit 9A britannia mill cobden street bury lancashire BL9 6AW (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 October 1998 | Incorporation (7 pages) |