Bury
Lancashire
BL8 2TS
Secretary Name | Mrs Barbara Ryder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashington Drive Bury Lancashire BL8 2TS |
Director Name | Colin Wilfred Ryder |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Electrician |
Correspondence Address | 41 Sunningdale Drive Irlam Greater Manchester M44 6NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £129,623 |
Gross Profit | £30,787 |
Net Worth | -£18,152 |
Current Liabilities | £63,982 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Statement of affairs (6 pages) |
6 May 2005 | Appointment of a voluntary liquidator (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 10 ashington drive bury lancashire BL8 2TS (1 page) |
2 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
30 June 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed caliber cleaning services (north manchester) LIMITED\certificate issued on 08/06/03 (2 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 08/02/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 March 2000 | Company name changed beetleboom LIMITED\certificate issued on 10/03/00 (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2000 | New director appointed (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (1 page) |