Briercliffe
Burnley
Lancashire
BB10 2JT
Secretary Name | Jane Mary Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Nurse Nights |
Correspondence Address | 31 Tiverton Drive Briercliffe Burnley Lancashire BB10 2JT |
Director Name | Mr Nigel Henry Crosby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 31 Tiverton Drive Briercliffe Burnley Lancashire BB10 2JT |
Secretary Name | Jane Mary Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 31 Tiverton Drive Briercliffe Burnley Lancashire BB10 2JT |
Director Name | Jane Mary Crosby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2005) |
Role | Nurse |
Correspondence Address | 31 Tiverton Drive Briercliffe Burnley Lancashire BB10 2JT |
Secretary Name | Marjorie Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2005) |
Role | Rtd Srw |
Correspondence Address | 31 Clover Hill Road Nelson Lancashire BB9 0JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.xircomsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 422741 |
Telephone region | Burnley |
Registered Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,511 |
Cash | £18,183 |
Current Liabilities | £29,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 15 July 2014 (1 page) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Nigel Henry Crosby on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Henry Crosby on 14 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Ad 17/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 17/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |