Bury
Lancashire
BL8 1TP
Director Name | Steve Edward Valentine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 April 2013) |
Role | Co Director |
Correspondence Address | 235 Dunkirk Lane Leyland Preston Lancashire PR5 3SN |
Secretary Name | Steve Edward Valentine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 April 2013) |
Role | Co Director |
Correspondence Address | 235 Dunkirk Lane Leyland Preston Lancashire PR5 3SN |
Secretary Name | Bryan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Broad Street Bury Lancashire BL9 0DA |
Director Name | Terence John Clayton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2002) |
Role | Co Director |
Correspondence Address | 72 Torrisholme Road Lancaster Lancashire LA1 2LW |
Director Name | Stephen Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2001) |
Role | Training |
Correspondence Address | 13 Egerton Road Walkden Manchester M28 3JY |
Director Name | Richard Malcolm Briggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2002) |
Role | Solicitor |
Correspondence Address | 38 Crossways Shenfield Brentwood Essex CM15 8QY |
Director Name | Gerard Cosgrove |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2002) |
Role | Accountant |
Correspondence Address | 20 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | John Higney |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2000) |
Role | Co Director |
Correspondence Address | 35 Memorial Road Worsley Manchester Lancashire M28 3AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 July 2009 | Court order INSOLVENCY:replacement of liquidator (6 pages) |
20 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 5TH floor commercial buildings 11-15 cross street manchester M2 2BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 5TH floor commercial buildings 11-15 cross street manchester M2 2BD (1 page) |
27 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (6 pages) |
27 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (6 pages) |
27 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (6 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
2 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
2 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | O/C - replacement of liquidator (7 pages) |
21 June 2007 | O/C - replacement of liquidator (7 pages) |
27 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
25 March 2004 | Liquidators statement of receipts and payments (6 pages) |
25 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2003 | Liquidators statement of receipts and payments (6 pages) |
25 September 2003 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2003 | Liquidators' statement of receipts and payments (6 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
4 December 2002 | Statement of affairs (6 pages) |
4 December 2002 | Statement of affairs (6 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: celtic house 27-29 radcliffe new road radcliffe manchester M26 1LE (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: celtic house 27-29 radcliffe new road radcliffe manchester M26 1LE (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 03/04/02; full list of members
|
22 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: knowsley house knowsley street bolton lancs BL1 1AH (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: knowsley house knowsley street bolton lancs BL1 1AH (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
5 July 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
4 June 2001 | Return made up to 03/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 03/04/01; full list of members (8 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
11 September 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 July 2000 | Amended 882R/999 shares.150600 (2 pages) |
6 July 2000 | Amended 882R/999 shares.150600 (2 pages) |
6 July 2000 | Ad 15/06/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
6 July 2000 | Ad 15/06/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Ad 15/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Ad 15/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Resolutions
|
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (17 pages) |
3 April 2000 | Incorporation (17 pages) |