Bury
Lancashire
BL9 8JX
Secretary Name | Mr John Stephen Bowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 March 2011) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | No2 The Stables Scholes Lane Prestwich Manchester Lancashire M25 0NH |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Registered Address | Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 14 October 2010 (5 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 14 October 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 14 October 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 14 April 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 14 April 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
17 November 2008 | Court order insolvency:replacement of liquidator (9 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (9 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 14 October 2008 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 14 October 2008 (5 pages) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 April 2008 | Liquidators' statement of receipts and payments to 14 October 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 14 October 2008 (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
20 December 2006 | S/S release of liquidator (1 page) |
20 December 2006 | S/S release of liquidator (1 page) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 42 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 42 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o lethbridge & co 82 king street, manchester M2 4WQ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o lethbridge & co 82 king street, manchester M2 4WQ (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Appointment of a voluntary liquidator (1 page) |
29 April 2003 | Appointment of a voluntary liquidator (1 page) |
29 April 2003 | Statement of affairs (6 pages) |
29 April 2003 | Statement of affairs (6 pages) |
4 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (14 pages) |