Greenmount
Bury
Lancashire
BL8 4QD
Secretary Name | Derek Studholme |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Whitehead Crescent Bury Lancashire BL8 1HU |
Secretary Name | Rodney Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 823 Walmersley Road Bury Lancashire BL9 5JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 39 Greenheys Crescent Greenmount Bury Lancashire BL8 4QD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,652 |
Cash | £23,138 |
Current Liabilities | £131,552 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Completion of winding up (1 page) |
18 July 2003 | Order of court to wind up (2 pages) |
15 April 2003 | Return made up to 25/11/02; full list of members (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: the britannia suite saint james buildings 79 oxford street manchester M1 6FR (2 pages) |
28 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
22 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
18 May 2001 | Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
5 December 2000 | Return made up to 25/11/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 April 2000 | Accounting reference date extended from 30/11/99 to 29/02/00 (1 page) |
1 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
3 December 1998 | Secretary resigned (2 pages) |
3 December 1998 | Director resigned (1 page) |
30 November 1998 | Incorporation (10 pages) |