Bury
Lancashire
BL9 6NX
Secretary Name | Mr Clive Anthony Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Jonathan Staples |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Standring Avenue Bury Lancashire BL8 2DT |
Director Name | Mr Nigel Charles Billings |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Moorway Hawkshaw Bury Lancashire BL8 4LF |
Secretary Name | Thomas Martin Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Thomas Martin Hardman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Stephen Francis Collier |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Peter Gordon Nicol 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Francis Collier 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
4 January 2017 | Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page) |
4 January 2017 | Appointment of Mr Jonathan Staples as a director on 1 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr Jonathan Staples as a director on 1 November 2016 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 February 2009 | Appointment terminated director thomas hardman (1 page) |
6 February 2009 | Appointment terminated secretary thomas hardman (1 page) |
6 February 2009 | Appointment terminated director thomas hardman (1 page) |
6 February 2009 | Appointment terminated director nigel billings (1 page) |
6 February 2009 | Appointment terminated secretary thomas hardman (1 page) |
6 February 2009 | Appointment terminated director nigel billings (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 August 2008 | Director appointed stephen francis collier (2 pages) |
15 August 2008 | Secretary appointed clive anthony nuttall (2 pages) |
15 August 2008 | Director appointed peter gordon nicol (2 pages) |
15 August 2008 | Secretary appointed clive anthony nuttall (2 pages) |
15 August 2008 | Director appointed peter gordon nicol (2 pages) |
15 August 2008 | Director appointed stephen francis collier (2 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
31 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
14 January 2003 | Ad 07/01/02--------- £ si 1@1 (2 pages) |
14 January 2003 | Ad 07/01/02--------- £ si 1@1 (2 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
17 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Memorandum and Articles of Association (15 pages) |
9 January 2002 | Memorandum and Articles of Association (15 pages) |
4 January 2002 | Company name changed h&c computer services LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed h&c computer services LIMITED\certificate issued on 04/01/02 (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
24 December 2001 | Incorporation (13 pages) |
24 December 2001 | Incorporation (13 pages) |