Greenmount
Bury
Lancashire
BL8 4BQ
Secretary Name | Mr Colin Andrew Hayhoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 149 Holcombe Road Greenmount Bury Lancashire BL8 4BQ |
Director Name | Mrs Tracey Janet Hayhoe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 July 2009) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 149 Holcombe Road Greenmount Bury Lancashire BL8 4BQ |
Director Name | Antony Paul Hitchmough |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2005) |
Role | Stainless Steel Fabricator |
Correspondence Address | 115 Booth Street Tottington Bury Lancashire BL8 3JQ |
Director Name | Michaeljohn Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2005) |
Role | Stainless Steel Fabricator |
Correspondence Address | 7 Brownhills Close Tottington Bury Lancashire BL8 3LF |
Director Name | Edward Blundell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2006) |
Role | Stainless Steel Fabricator |
Country of Residence | England |
Correspondence Address | 69 Huntley Mount Road Bury Lancashire BL9 6JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tenon Recovery Arkright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2008 | Appointment of a voluntary liquidator (1 page) |
25 February 2008 | Declaration of solvency (3 pages) |
15 February 2008 | Resolutions
|
14 February 2008 | Registered office changed on 14/02/08 from: unit 3 croft industrial estate hollins vale bury greater manchester BL9 8QG (1 page) |
25 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 February 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 29 30 chesham industrial estate oram street bury greater manchester BL9 6EN (1 page) |
10 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | New director appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
3 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
18 January 2001 | Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |