High Crompton
Shaw
Lancashire
OL2 7PT
Director Name | Keith Buckley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Director Name | Sheila Buckley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Secretary Name | Sheila Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40 at £1 | Keith Buckley 40.00% Ordinary |
---|---|
30 at £1 | Daniel Buckley 30.00% Ordinary |
20 at £1 | Mrs Sheila Buckley 20.00% Ordinary |
10 at £1 | Helen Buckley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,210 |
Current Liabilities | £1,200,212 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Notice of final account prior to dissolution (1 page) |
26 June 2015 | Return of final meeting of creditors (1 page) |
22 April 2015 | Insolvency:annual progress report for period up to 20/03/2015 (11 pages) |
22 April 2013 | Registered office address changed from Laurel Trading Estate Higginshaw Lane Royton Oldham Lancashire OL2 6LH on 22 April 2013 (2 pages) |
18 April 2013 | Appointment of a liquidator (1 page) |
12 February 2013 | Order of court to wind up (2 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Director's details changed for Daniel Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Sheila Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Daniel Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Keith Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Keith Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Sheila Buckley on 1 April 2010 (1 page) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Sheila Buckley on 1 April 2010 (1 page) |
11 June 2010 | Director's details changed for Sheila Buckley on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 98-100 broadway chadderton oldham greater manchester OL9 0AA (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
18 August 2003 | Memorandum and Articles of Association (9 pages) |
18 August 2003 | Resolutions
|
27 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: C5 falcon centre victoria street, chadderton oldham lancashire OL9 0HB (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Ad 05/06/01--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Ad 05/06/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
9 August 2001 | Ad 05/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (10 pages) |