Bury
Lancashire
BL9 8DG
Secretary Name | Mr Robert Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Mr Kyle Harris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Stephen John Lund |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Danial Fulton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sycamore Grove Failsworth Manchester Lancashire M35 9NB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mrs Deborah Crellin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Edwin Road Manchester M11 3ER |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10k at 1 | Kyle Harris 50.00% Ordinary |
---|---|
10k at 1 | Robert Street 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £4,037,389 |
Net Worth | £2,552,485 |
Cash | £19,512 |
Current Liabilities | £6,400,695 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Notice of move from Administration to Dissolution on 24 April 2015 (17 pages) |
6 May 2015 | Administrator's progress report to 24 March 2015 (17 pages) |
9 April 2015 | Statement of affairs with form 2.14B (10 pages) |
31 October 2014 | Administrator's progress report to 26 April 2013 (16 pages) |
13 November 2013 | Notice of extension of period of Administration (1 page) |
27 August 2013 | Administrator's progress report to 20 March 2013 (15 pages) |
22 November 2012 | Administrator's progress report to 20 March 2012 (17 pages) |
22 November 2012 | Insolvency:miscellaneous - form 2.12B and court order retrospectively appointing j titley and a moxon on 27/10/2011 - court order 2501/2012. not approrpiate to file ending form for original appt. (3 pages) |
6 November 2012 | Notice of extension of period of Administration (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2011 | Administrator's progress report to 24 October 2011 (16 pages) |
28 October 2011 | Notice of extension of period of Administration (1 page) |
28 October 2011 | Notice of extension of period of Administration (1 page) |
20 May 2011 | Administrator's progress report to 26 April 2011 (17 pages) |
21 January 2011 | Result of meeting of creditors (6 pages) |
7 January 2011 | Statement of administrator's proposal (49 pages) |
16 November 2010 | Appointment of an administrator (1 page) |
16 November 2010 | Registered office address changed from Britannia House Edwin Road Manchester M11 3ER on 16 November 2010 (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
17 September 2010 | Termination of appointment of Deborah Crellin as a director (1 page) |
20 May 2010 | Secretary's details changed for Mr Robert Street on 1 April 2010 (1 page) |
20 May 2010 | Director's details changed for Deborah Crellin on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen John Lund on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Mr Robert Street on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen John Lund on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robert Street on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kyle Harris on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Deborah Crellin on 1 April 2010 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Secretary's details changed for Mr Robert Street on 1 April 2010 (1 page) |
20 May 2010 | Director's details changed for Kyle Harris on 1 April 2010 (2 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 April 2009 | Director and secretary's change of particulars / robert street / 01/03/2009 (1 page) |
22 April 2009 | Director appointed deborah crellin (2 pages) |
22 April 2009 | Director appointed stephen john lund (2 pages) |
25 November 2008 | Return made up to 29/04/08; full list of members (4 pages) |
13 November 2008 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from regency house 45-51 chorley new road bolton greater manchester BL1 4QR (1 page) |
14 March 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
8 October 2007 | Return made up to 29/04/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
24 January 2007 | Director resigned (1 page) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
24 January 2006 | Return made up to 29/04/05; full list of members (7 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
15 April 2005 | Particulars of mortgage/charge (6 pages) |
10 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 November 2000 | Ad 31/07/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | £ nc 1000/20000 31/07/00 (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
22 March 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | New director appointed (2 pages) |
27 September 1999 | Company name changed britannia car rentals LIMITED\certificate issued on 28/09/99 (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
1 June 1999 | Incorporation (10 pages) |