Greenmount
Bury
Lancashire
BL8 4DW
Director Name | Mr John Cochrane Emery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | CMC Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2010) |
Correspondence Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
Director Name | CMC Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2017) |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Registered Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
2 at £1 | Andrew Atherton 7.14% Ordinary L |
---|---|
2 at £1 | Andrew Garner 7.14% Ordinary I |
2 at £1 | Carl Gough 7.14% Ordinary G |
2 at £1 | Clive Gray 7.14% Ordinary M |
2 at £1 | Dylan Evans 7.14% Ordinary N |
2 at £1 | Glynn Jones 7.14% Ordinary C |
2 at £1 | Ian D'arcy 7.14% Ordinary K |
2 at £1 | Joseph Lloyd 7.14% Ordinary H |
2 at £1 | Mr Brian Gorton 7.14% Ordinary F |
2 at £1 | Mr Michael Ellis 7.14% Ordinary E |
2 at £1 | Mr Michael Widdup 7.14% Ordinary D |
2 at £1 | Mrs A. Dew 7.14% Ordinary B |
2 at £1 | Robert Ellison 7.14% Ordinary A |
2 at £1 | Robert Ellison 7.14% Ordinary J |
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Current Liabilities | £7,009 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
14 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with updates (6 pages) |
9 December 2018 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
24 November 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
20 April 2017 | Termination of appointment of Cmc Accounting Limited as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Cmc Accounting Limited as a director on 19 April 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Register inspection address has been changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF England to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
29 December 2015 | Register inspection address has been changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF England to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 December 2015 | Registered office address changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 28 December 2015 (1 page) |
29 December 2014 | Director's details changed for Cmc Accounting Limited on 30 November 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page) |
29 December 2014 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
29 December 2014 | Secretary's details changed for Mr John Cochrane Emery on 30 November 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 December 2014 | Secretary's details changed for Mr John Cochrane Emery on 30 November 2014 (1 page) |
29 December 2014 | Director's details changed for Cmc Accounting Limited on 30 November 2014 (1 page) |
29 December 2014 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Appointment of Mr John Cochrane Emery as a director (2 pages) |
1 May 2012 | Appointment of Mr John Cochrane Emery as a director (2 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Appointment of Cmc Accounting Limited as a director (2 pages) |
13 May 2010 | Appointment of Cmc Accounting Limited as a director (2 pages) |
13 May 2010 | Termination of appointment of Cmc Formations Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Cmc Formations Limited as a director (1 page) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
5 February 2010 | Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed from Clive House Clive Street Clive Street Bolton Lancashire BL1 1ET United Kingdom (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed from Clive House Clive Street Clive Street Bolton Lancashire BL1 1ET United Kingdom (1 page) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 April 2009 | Return made up to 30/11/08; full list of members (8 pages) |
14 April 2009 | Return made up to 30/11/08; full list of members (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 August 2008 | Return made up to 30/11/07; full list of members (8 pages) |
6 August 2008 | Return made up to 30/11/07; full list of members (8 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unity house clive street bolton BL1 1ET (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unity house clive street bolton BL1 1ET (1 page) |
5 August 2008 | Location of register of members (1 page) |
16 June 2008 | Director appointed cmc formations LIMITED (3 pages) |
16 June 2008 | Appointment terminated director robert moran (1 page) |
16 June 2008 | Director appointed cmc formations LIMITED (3 pages) |
16 June 2008 | Appointment terminated director robert moran (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 January 2008 | Accounting reference date extended from 30/03/07 to 30/04/07 (1 page) |
28 January 2008 | Accounting reference date extended from 30/03/07 to 30/04/07 (1 page) |
3 August 2007 | Return made up to 30/11/06; no change of members (9 pages) |
3 August 2007 | Return made up to 30/11/06; no change of members (9 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 30/11/05; full list of members (12 pages) |
22 February 2006 | Return made up to 30/11/05; full list of members (12 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET (1 page) |
18 April 2005 | Return made up to 30/11/04; full list of members (13 pages) |
18 April 2005 | Return made up to 30/11/04; full list of members (13 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Ad 01/03/03--------- £ si 2@1 (2 pages) |
18 May 2004 | Ad 01/03/03--------- £ si 2@1 (2 pages) |
17 May 2004 | Return made up to 30/11/03; full list of members (13 pages) |
17 May 2004 | Return made up to 30/11/03; full list of members (13 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 March 2003 | Ad 02/01/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 01/04/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 01/02/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 4@1 (2 pages) |
12 March 2003 | Ad 01/07/02--------- £ si 4@1 (2 pages) |
12 March 2003 | Return made up to 30/11/02; full list of members (10 pages) |
12 March 2003 | Ad 01/05/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 02/01/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 01/02/02--------- £ si 6@1 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 4@1 (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Ad 01/02/02--------- £ si 6@1 (2 pages) |
12 March 2003 | Ad 01/05/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 01/02/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Ad 01/07/02--------- £ si 4@1 (2 pages) |
12 March 2003 | Return made up to 30/11/02; full list of members (10 pages) |
12 March 2003 | Ad 01/04/02--------- £ si 2@1 (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
10 August 2002 | Accounting reference date extended from 30/11/02 to 30/03/03 (1 page) |
10 August 2002 | Accounting reference date extended from 30/11/02 to 30/03/03 (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2001 | Incorporation (18 pages) |
30 November 2001 | Incorporation (18 pages) |