Bury
Lancashire
BL8 3QD
Secretary Name | Mr Nicholas Stokes |
---|---|
Status | Current |
Appointed | 20 December 2009(10 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Italia House Pass Street Oldham Lancashire OL9 6HZ |
Director Name | Mrs Rachel Louise Torkington-Stokes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Global Director |
Country of Residence | England |
Correspondence Address | Italia House Pass Street Oldham Lancashire OL9 6HZ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Italia House Pass Street Oldham Lancashire OL9 6HZ |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | King Street Buildings 1-3 Ridgefield Manchester M2 6EG |
Secretary Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Secretary Name | Mr Paul Darren Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Director Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2023) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Italia House Pass Street Oldham Lancashire OL9 6HZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | eurobond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20776677 |
Telephone region | Cardiff |
Registered Address | Italia House Pass Street Oldham Lancashire OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
17 at £1 | Paul Darren Harrison 5.67% Ordinary A |
---|---|
17 at £1 | Raymond Anthony Clarke 5.67% Ordinary A |
13 at £1 | Paul Darren Harrison 4.33% Ordinary B |
13 at £1 | Raymond Anthony Clarke 4.33% Ordinary B |
10 at £1 | Paul Darren Harrison 3.33% Ordinary C |
10 at £1 | Raymond Anthony Clarke 3.33% Ordinary C |
80 at £1 | Nicholas John Stokes 26.67% Ordinary C |
74 at £1 | Nicholas John Stokes 24.67% Ordinary B |
66 at £1 | Nicholas John Stokes 22.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £167,571 |
Cash | £29,180 |
Current Liabilities | £278,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
20 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the woodland cemetery city road ellenbrook worsley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 December 2005 | Delivered on: 16 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 March 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
13 March 2024 | Termination of appointment of Paul Darren Harrison as a director on 5 April 2023 (1 page) |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 May 2019 | Appointment of Mr Paul Darren Harrison as a director on 24 May 2019 (2 pages) |
27 May 2019 | Appointment of Mrs Rachel Louise Torkington-Stokes as a director on 22 May 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Raymond Anthony Clarke on 1 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Raymond Anthony Clarke as a director on 1 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Notification of Nicholas Stokes as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Nicholas Stokes as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
23 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
1 January 2013 | Termination of appointment of Paul Harrison as a secretary (1 page) |
1 January 2013 | Termination of appointment of Paul Harrison as a secretary (1 page) |
1 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Appointment of Mr Nicholas Stokes as a secretary (1 page) |
4 January 2011 | Appointment of Mr Nicholas Stokes as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Mr Nicholas John Stokes on 18 December 2009 (2 pages) |
25 March 2010 | Registered office address changed from 30 Royds Close, Tottington Bury Lancashire BL8 3QD on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
25 March 2010 | Registered office address changed from 30 Royds Close, Tottington Bury Lancashire BL8 3QD on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Nicholas John Stokes on 18 December 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (7 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 30/11/07; full list of members (7 pages) |
7 July 2008 | Return made up to 30/11/07; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 September 2007 | Return made up to 30/11/06; full list of members (6 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 30/11/06; full list of members (6 pages) |
17 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Return made up to 30/11/05; full list of members (3 pages) |
10 September 2007 | Return made up to 30/11/05; full list of members (3 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 9 brammay drive tottington bury lancashire BL8 3HS (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 9 brammay drive tottington bury lancashire BL8 3HS (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Secretary resigned (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Secretary resigned (2 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
17 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
17 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 March 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 March 2003 | Return made up to 30/11/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
4 March 2002 | Return made up to 30/11/01; full list of members
|
4 March 2002 | Return made up to 30/11/01; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Return made up to 30/11/00; full list of members (6 pages) |
21 August 2001 | Return made up to 30/11/00; full list of members (6 pages) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
30 November 1999 | Incorporation (10 pages) |
30 November 1999 | Incorporation (10 pages) |