Manchester Road
Bury
BL9 9QS
Secretary Name | Anne Foden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | Heaton Grove Cottage Manchester Road Bury BL9 9QS |
Director Name | Mr Morris Stevan Leibowitz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Ringley Chase Whitefield Manchester Lancashire M45 7UA |
Secretary Name | Alan Michael Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2001) |
Role | Electrician |
Correspondence Address | 2 Allendale Drive Bury Lancashire BL9 8EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamilton House 205 Bury New Road Whitefield Manchester Lancashire M45 6GE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,090 |
Cash | £142,446 |
Current Liabilities | £37,827 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (2 pages) |
24 September 2010 | Application to strike the company off the register (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
16 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 15/05/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 September 2000 | Ad 25/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | Ad 25/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: unit 8 park seventeen moss lane, whitefield manchester lancashire M45 8FJ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: unit 8 park seventeen moss lane, whitefield manchester lancashire M45 8FJ (1 page) |
6 September 2000 | Company name changed dovemill developments LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed dovemill developments LIMITED\certificate issued on 07/09/00 (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2000 | Incorporation (18 pages) |