Bury
Lancashire
BL9 6QY
Director Name | Colin James Dunn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Halvard Avenue Bury Lancashire BL9 6PS |
Director Name | Colin James Dunn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Halvard Avenue Bury Lancashire BL9 6PS |
Director Name | Mr Peter Bruce Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 53 Beech Drive Whalley Lancashire BB7 9RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: sadler house 14-16 sadler street middleton manchester M24 5UJ (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Statement of affairs (5 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: lowercroft warehouse lowercroft road bury BL8 3PA (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
7 October 2004 | Director resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: the britannia suite st james's buildings 79 oxford street manchester WD6 3EW (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
9 April 2001 | Company name changed eagerwork LIMITED\certificate issued on 09/04/01 (2 pages) |
5 February 2001 | Incorporation (11 pages) |