Bury
Lancashire
BL9 7HR
Director Name | Jeremy Brian Marr |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Speedwell Road Desborough Kettering Northamptonshire NN14 2JH |
Secretary Name | Mr Peter Joseph Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sissorworx.co.uk |
---|
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Venture Corp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,443 |
Cash | £62 |
Current Liabilities | £39,578 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 October 2012 | Company name changed scissorworx LIMITED\certificate issued on 23/10/12
|
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 October 2009 | Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page) |
8 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
6 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
18 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 March 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
13 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
30 May 2002 | Ad 20/03/02--------- £ si 1@1 (2 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
4 May 2001 | Incorporation (31 pages) |