Bury
Lancashire
BL9 7HR
Director Name | Mr Peter Joseph Higham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Secretary Name | Mr Peter Joseph Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sissorworx.co.uk |
---|
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
190 at £1 | Robert Cole 95.00% Ordinary |
---|---|
10 at £1 | Peter Joseph Higham 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,895 |
Cash | £129 |
Current Liabilities | £3,984 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
7 April 2021 | Change of details for Mr Robert Cole as a person with significant control on 6 April 2021 (2 pages) |
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Termination of appointment of Peter Higham as a director (1 page) |
28 January 2013 | Termination of appointment of Peter Higham as a director (1 page) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 8 July 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 8 July 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 8 July 2009
|
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 October 2009 | Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (12 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (12 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (2 pages) |
16 April 2000 | Secretary resigned (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (2 pages) |
16 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 April 2000 | New director appointed (2 pages) |
20 March 2000 | Incorporation (14 pages) |
20 March 2000 | Incorporation (14 pages) |