Unsworth
Bury
Lancashire
BL9 8LF
Director Name | Andrew Christopher Neild |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Proposed Director |
Correspondence Address | 35 Coronation Road Ashton Under Lyne Lancashire OL6 8RH |
Director Name | Mr Eric Leslie Nield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fieldsend Close Staly Stalybridge Cheshire SK15 2UF |
Secretary Name | Martin Christopher Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Electronics |
Correspondence Address | 36 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Director Name | Mr Graham Lowe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 2002) |
Role | Engineer |
Correspondence Address | 21 Leaside Avenue Chadderton Oldham Lancashire OL1 2QZ |
Director Name | Neil Nixon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2002) |
Role | Sales Director |
Correspondence Address | 24 Salem Street Jarrow Tyne & Wear NE32 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £555,895 |
Gross Profit | £179,070 |
Net Worth | £1,794 |
Current Liabilities | £124,987 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 July 2005 | Dissolved (1 page) |
---|---|
27 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: quantum house salmon fields, royton oldham lancashire OL2 6JG (1 page) |
23 January 2003 | Statement of affairs (7 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Appointment of a voluntary liquidator (1 page) |
17 July 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 27/04/02; full list of members (9 pages) |
29 June 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
18 June 2002 | Director resigned (1 page) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Ad 21/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Memorandum and Articles of Association (9 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Company name changed marksbonus LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |