Manchester Road, Ramsbottom
Bury
Lancashire
BL9 5NH
Secretary Name | Mrs Anne Fogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Park Manchester Road, Ramsbottom Bury Lancashire BL9 5NH |
Director Name | Mr Ian Craddock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Park Off Manchester Road, Ramsbottom Bury Lancashire BL9 5NH |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Voluntary strike-off action has been suspended (1 page) |
21 September 2011 | Voluntary strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Termination of appointment of Ian Craddock as a director (1 page) |
20 May 2011 | Termination of appointment of Ian Craddock as a director (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from lower park off manchester road ramsbottom lancashire BL9 5NH (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from lower park off manchester road ramsbottom lancashire BL9 5NH (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 85 burnley road east waterfoot rossendale BB4 9AR (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 85 burnley road east waterfoot rossendale BB4 9AR (1 page) |
25 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
25 October 2006 | Return made up to 19/07/06; full list of members
|
25 September 2006 | Registered office changed on 25/09/06 from: 87A burnley road east waterfoot rossendale lancashire BB4 9AR (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 87A burnley road east waterfoot rossendale lancashire BB4 9AR (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 August 2003 | Return made up to 19/07/03; full list of members
|
10 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
31 July 2000 | Ad 19/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Ad 19/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2000 | Resolutions
|
28 July 2000 | Registered office changed on 28/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
19 July 2000 | Incorporation (11 pages) |