Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | John Robert Massey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 1 Woolley Mill Lane Tintwistle Glossop Derbyshire SK13 1ND |
Director Name | Mr Robert Vincent Massey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Secretary Name | Robert Vincent Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr James Alexander Massey |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr James Geoffrey Dyson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2013) |
Role | Directon |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Geoffrey Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,169 |
Current Liabilities | £1,170 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 February 2000 | Delivered on: 7 March 2000 Satisfied on: 27 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 green house hotel stockport road ashton under lyne lancashire. /Tno. GM470210 and GM214869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
24 February 2000 | Delivered on: 29 February 2000 Satisfied on: 27 July 2011 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2014 | Termination of appointment of Robert Massey as a secretary (1 page) |
19 February 2014 | Termination of appointment of Robert Massey as a director (1 page) |
19 February 2014 | Termination of appointment of Robert Massey as a secretary (1 page) |
19 February 2014 | Termination of appointment of Robert Massey as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Appointment of Mr James Geoffrey Dyson as a director (2 pages) |
11 November 2013 | Appointment of Mr James Geoffrey Dyson as a director (2 pages) |
8 November 2013 | Termination of appointment of James Dyson as a director (1 page) |
8 November 2013 | Termination of appointment of James Dyson as a director (1 page) |
3 June 2013 | Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Robert Vincent Massey on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Robert Vincent Massey on 14 March 2013 (2 pages) |
22 February 2013 | Annual return made up to 7 February 2013 (5 pages) |
22 February 2013 | Annual return made up to 7 February 2013 (5 pages) |
22 February 2013 | Annual return made up to 7 February 2013 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Appointment of Mr James Geoffrey Dyson as a director (2 pages) |
22 July 2011 | Appointment of Mr James Geoffrey Dyson as a director (2 pages) |
21 July 2011 | Termination of appointment of James Massey as a director (1 page) |
21 July 2011 | Company name changed birchvale LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Termination of appointment of James Massey as a director (1 page) |
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Company name changed birchvale LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Resolutions
|
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page) |
16 February 2011 | Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for James Alexander Massey on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page) |
16 February 2011 | Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page) |
16 February 2011 | Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for James Alexander Massey on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for James Alexander Massey on 1 January 2011 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Alexander Massey on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Alexander Massey on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Alexander Massey on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page) |
19 February 2010 | Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members
|
8 March 2004 | Return made up to 07/02/04; full list of members
|
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members
|
18 February 2003 | Return made up to 07/02/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members
|
14 February 2002 | Return made up to 07/02/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 07/02/01; full list of members
|
21 March 2001 | Return made up to 07/02/01; full list of members
|
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 March 2000 | Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 March 2000 | Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Incorporation (16 pages) |
7 February 2000 | Incorporation (16 pages) |