8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary Name | Beverley Godley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 November 2018) |
Role | Accounts Manager |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Susan Jane Greenhalgh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Big Outlet Store The Millgate Centre The Mall Bury BL9 0QQ |
Secretary Name | Mr Brian Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 31 Ellesmere Road Eccles Manchester Lancashire M30 9FE |
Director Name | Mrs Beverley Godley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Big Outlet Store The Millgate Centre The Mall Bury BL9 0QQ |
Director Name | Nichola Jayne Swinscoe |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Euro Centre 116-118 Bury New Road Manchester M8 8EB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 0161 8343222 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
25k at £1 | Brian Greenhalgh 50.00% Ordinary |
---|---|
25k at £1 | Susan Jane Greenhalgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,559 |
Cash | £53,837 |
Current Liabilities | £853,785 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 December 2010 | Delivered on: 20 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2003 | Delivered on: 4 April 2003 Satisfied on: 6 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 2003 | Delivered on: 4 April 2003 Satisfied on: 6 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts revenues. See the mortgage charge document for full details. Fully Satisfied |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 August 2017 | Registered office address changed from The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 14 August 2017 (2 pages) |
28 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Statement of affairs with form 4.19 (6 pages) |
20 April 2017 | Statement of affairs with form 4.19 (6 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Termination of appointment of Beverley Godley as a director on 30 September 2016 (1 page) |
7 January 2017 | Termination of appointment of Beverley Godley as a director on 30 September 2016 (1 page) |
7 January 2017 | Termination of appointment of Susan Jane Greenhalgh as a director on 30 September 2016 (1 page) |
7 January 2017 | Termination of appointment of Susan Jane Greenhalgh as a director on 30 September 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 7 Euro Centre 116-118 Bury New Road Manchester M8 8EB to The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 7 Euro Centre 116-118 Bury New Road Manchester M8 8EB to The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ on 22 November 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 April 2016 | Termination of appointment of Nichola Jayne Swinscoe as a director on 4 January 2016 (1 page) |
6 April 2016 | Termination of appointment of Nichola Jayne Swinscoe as a director on 4 January 2016 (1 page) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 June 2012 | Director's details changed for Nichola Jayne Greenhalgh on 25 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Nichola Jayne Greenhalgh on 25 June 2012 (2 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Nichola Jayne Greenhalgh on 19 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Nichola Jayne Greenhalgh on 19 December 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 August 2010 | Appointment of Nichola Jayne Greenhalgh as a director (3 pages) |
26 August 2010 | Appointment of Nichola Jayne Greenhalgh as a director (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 April 2010 | Director's details changed for Brian Greenhalgh on 19 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Susan Jane Greenhalgh on 19 December 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Beverley Godley on 19 December 2009 (1 page) |
9 April 2010 | Director's details changed for Mrs Beverley Godley on 19 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Brian Greenhalgh on 19 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Susan Jane Greenhalgh on 19 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Beverley Godley on 19 December 2009 (1 page) |
9 April 2010 | Director's details changed for Mrs Beverley Godley on 19 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2009 | Director's change of particulars / beverley godley / 18/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / beverley godley / 18/12/2008 (1 page) |
3 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 October 2008 | Director appointed mrs beverley godley (1 page) |
10 October 2008 | Director appointed mrs beverley godley (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members
|
16 January 2007 | Return made up to 19/12/06; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 March 2004 | Return made up to 19/12/03; full list of members
|
8 March 2004 | Return made up to 19/12/03; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
29 November 2002 | Ad 12/11/02--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
29 November 2002 | Ad 12/11/02--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | £ nc 1000/50000 12/11/02 (1 page) |
29 November 2002 | £ nc 1000/50000 12/11/02 (1 page) |
29 November 2002 | Resolutions
|
15 August 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
15 August 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
21 January 2002 | Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2002 | Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (10 pages) |
19 December 2001 | Incorporation (10 pages) |