Bury
Lancashire
BL9 7AN
Director Name | Jeanette Guardi |
---|---|
Status | Closed |
Appointed | 01 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Janet Dawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury SY3 0LD Wales |
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Miss Orsolya Jozsa |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2008) |
Role | Manager |
Correspondence Address | 8 Chiltern Drive Bury Lancashire BL8 1QY |
Secretary Name | Mr Zafer Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Director Name | Ms Jetta Jozsa |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | HUN |
Status | Resigned |
Appointed | 05 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (2 pages) |
27 October 2010 | Application to strike the company off the register (2 pages) |
19 July 2010 | Company name changed clever clogs nursery radcliffe LTD\certificate issued on 19/07/10
|
19 July 2010 | Company name changed clever clogs nursery radcliffe LTD\certificate issued on 19/07/10
|
19 July 2010 | Change of name notice (1 page) |
19 July 2010 | Change of name notice (1 page) |
9 June 2010 | Company name changed edu-play (radcliffe) LTD\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
15 March 2010 | Appointment of Jeanette Guardi as a director (2 pages) |
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Termination of appointment of Zafer Mahmood as a secretary (1 page) |
15 March 2010 | Termination of appointment of Zafer Mahmood as a secretary (1 page) |
15 March 2010 | Appointment of Alan Holden as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Jetta Jozsa as a director (1 page) |
15 March 2010 | Termination of appointment of Jetta Jozsa as a director (1 page) |
15 March 2010 | Appointment of Alan Holden as a secretary (2 pages) |
15 March 2010 | Appointment of Jeanette Guardi as a director (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
15 January 2009 | Director appointed miss jetta jozsa (1 page) |
15 January 2009 | Director appointed miss jetta jozsa (1 page) |
15 January 2009 | Appointment terminated director orsolya jozsa (1 page) |
15 January 2009 | Appointment Terminated Director orsolya jozsa (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounts made up to 31 July 2007 (1 page) |
28 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
18 October 2007 | Company name changed clever clogs (radcliffe) LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed clever clogs (radcliffe) LIMITED\certificate issued on 18/10/07 (2 pages) |
5 March 2007 | Accounts made up to 31 July 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
13 July 2006 | Accounts made up to 31 July 2005 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 April 2006 | Company name changed clever clogs (lancashire) limite d\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed clever clogs (lancashire) limite d\certificate issued on 20/04/06 (2 pages) |
3 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
3 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 August 2005 | Accounts made up to 31 July 2004 (1 page) |
20 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
15 March 2004 | Accounts made up to 31 July 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
27 February 2003 | Return made up to 26/02/03; no change of members (6 pages) |
27 February 2003 | Return made up to 26/02/03; no change of members (6 pages) |
3 January 2003 | Accounts made up to 31 July 2002 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
16 October 2001 | Accounts made up to 31 July 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (12 pages) |