Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary Name | Jonathan Mark Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 January 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stone Close Ramsbottom Bury Lancashire BL0 9QQ |
Director Name | Mr Michael Charles Hewitt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Plastic Moulder |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hey Farm Barn Sawley Road Chatburn Clitheroe Lancashire BB7 4LD |
Secretary Name | Graham Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Laburnum Drive Oswaldtwistle Accrington Lancashire BB5 3AW |
Secretary Name | Mr Frederick John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 April 2003) |
Role | Engineer |
Correspondence Address | 40 Woodhey Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester Greater Manchester M26 1WN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Completion of winding up (1 page) |
23 June 2011 | Order of court to wind up (2 pages) |
23 June 2011 | Order of court to wind up (2 pages) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 1 June 2008 (8 pages) |
20 November 2009 | Annual return made up to 1 June 2009 (6 pages) |
20 November 2009 | Annual return made up to 1 June 2008 (8 pages) |
20 November 2009 | Annual return made up to 1 June 2009 (6 pages) |
20 November 2009 | Annual return made up to 1 June 2008 (8 pages) |
20 November 2009 | Annual return made up to 1 June 2009 (6 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 1-3 harvey street oswaldtwistle accrington lancashire BB5 3LT (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 1-3 harvey street oswaldtwistle accrington lancashire BB5 3LT (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 01/06/05; full list of members (2 pages) |
7 October 2005 | Return made up to 01/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members
|
28 April 2004 | Accounts made up to 31 March 2003 (1 page) |
28 April 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 April 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
5 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 01/06/03; full list of members
|
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 194-196 union road oswaldtwistle accrington lancashire BB5 3EG (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 194-196 union road oswaldtwistle accrington lancashire BB5 3EG (1 page) |
7 April 2003 | £ nc 100/10000 26/03/03 (1 page) |
7 April 2003 | £ nc 100/10000 26/03/03 (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Ad 26/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Ad 26/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
13 August 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 01/06/02; full list of members (6 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: sping house 194-6 union road oswaldtwistle lancashire BB5 3EG (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: sping house 194-6 union road oswaldtwistle lancashire BB5 3EG (1 page) |
10 May 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (7 pages) |