Summerseat
Bury
Lancashire
BL9 5PX
Secretary Name | Denise Noel Melanie McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2006(4 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 29 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Sheila Anne Blaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Maycroft Avenue Manchester M20 4XX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 29 Miller Street Summerseat Bury Lancashire BL9 5PX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 12 maycroft avenue withington manchester M20 4XX (1 page) |
27 January 2009 | Secretary appointed denise noel melanie mcallister (2 pages) |
27 January 2009 | Return made up to 11/12/07; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / ross mcallister / 01/12/2008 (1 page) |
27 January 2009 | Return made up to 11/12/08; no change of members (4 pages) |
27 January 2009 | Return made up to 11/12/06; no change of members (4 pages) |
27 January 2009 | Return made up to 11/12/05; no change of members (4 pages) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
6 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 February 2003 | Return made up to 11/12/02; full list of members (6 pages) |
2 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | Secretary resigned (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
11 December 2001 | Incorporation (11 pages) |