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 | 10 years, 11 months (resigned 28 April 2021) |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
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 | Alexander Black 6.67% Ordinary H |
---|---|
2 at £1 | Chris Gibson 6.67% Ordinary A |
2 at £1 | David Martin 6.67% Ordinary L |
2 at £1 | David Stevenson 6.67% Ordinary O |
2 at £1 | Davor Vujatovic 6.67% Ordinary N |
2 at £1 | Don Lee 6.67% Ordinary K |
2 at £1 | Mr Adewale Olubanwo 6.67% Ordinary B |
2 at £1 | Mr Christopher Crawford 6.67% Ordinary D |
2 at £1 | Mr Denis Robinson 6.67% Ordinary J |
2 at £1 | Mr Keith Dyson 6.67% Ordinary G |
2 at £1 | Mr Richard Dewhirst 6.67% Ordinary F |
2 at £1 | Mr Richard Lethbridge 6.67% Ordinary I |
2 at £1 | Neil Tynan 6.67% Ordinary C |
2 at £1 | Peter Lawler 6.67% Ordinary M |
1 at £1 | Mangat Bansal 3.33% Ordinary E |
1 at £1 | Sunita Bansal 3.33% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,273 |
Current Liabilities | £167 |
Latest Accounts | 30 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
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 March 2020 (4 pages) |
14 December 2019 | Total exemption full accounts made up to 30 March 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 March 2018 (4 pages) |
6 December 2017 | Unaudited abridged accounts made up to 30 March 2017 (6 pages) |
6 December 2017 | Unaudited abridged accounts made up to 30 March 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 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
26 February 2015 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
26 February 2015 | Director's details changed for Cmc Accounting Limited on 10 March 2014 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
26 February 2015 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
26 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Cmc Accounting Limited on 10 March 2014 (1 page) |
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 March 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
|
26 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 March 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) |
1 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 March 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 | Termination of appointment of Cmc Formations Limited as a director (1 page) |
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) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
5 February 2010 | Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages) |
5 February 2010 | Register inspection address has been changed (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) |
4 December 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
18 March 2009 | Return made up to 30/11/08; full list of members (8 pages) |
18 March 2009 | Return made up to 30/11/08; full list of members (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 30/11/07; full list of members (8 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from unity house clive street bolton BL1 1ET (1 page) |
16 July 2008 | Return made up to 30/11/07; full list of members (8 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unity house clive street bolton BL1 1ET (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) |
30 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
26 July 2007 | Return made up to 30/11/06; full list of members (6 pages) |
26 July 2007 | Return made up to 30/11/06; full list of members (6 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 (14 pages) |
22 February 2006 | Return made up to 30/11/05; full list of members (14 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 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: unity house clive street bolton BL1 1ET (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unity 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) |
23 January 2006 | Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET (1 page) |
26 April 2005 | Return made up to 30/11/04; full list of members (14 pages) |
26 April 2005 | Return made up to 30/11/04; full list of members (14 pages) |
18 April 2005 | Ad 01/04/04--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
18 April 2005 | Ad 01/04/04--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 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 | Return made up to 30/11/03; full list of members (12 pages) |
18 May 2004 | Return made up to 30/11/03; full list of members (12 pages) |
18 May 2004 | Ad 01/03/03--------- £ si 2@1 (2 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) |
21 March 2003 | Return made up to 30/11/02; full list of members (12 pages) |
21 March 2003 | Return made up to 30/11/02; full list of members (12 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 7/13 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 13/19 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 7/13 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
12 March 2003 | Ad 05/12/01--------- £ si 6@1=6 £ ic 13/19 (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 | New director appointed (3 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Secretary 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) |