Bury
Lancashire
BL9 8RN
Director Name | Mr Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Simon Oldfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Secretary Name | Simon Oldfield |
---|---|
Status | Closed |
Appointed | 04 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Katy Morland |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodland House Piltdown East Sussex TN22 3XR |
Secretary Name | Mr Paul Richard Wetherfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Valentine Drive Burgess Hill West Sussex RH15 8UE |
Director Name | Mr David Woodhams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mallory Road Hove East Sussex BN3 6TD |
Secretary Name | Philip Robin McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2010) |
Role | Accountant |
Correspondence Address | 20 The Grove Crowborough East Sussex TN6 1NY |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
30 July 2012 | Solvency Statement dated 24/02/12 (1 page) |
30 July 2012 | Statement by Directors (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Solvency statement dated 24/02/12 (1 page) |
30 July 2012 | Statement by directors (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Darren John Chenery on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Darren John Chenery on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Darren John Chenery on 9 August 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 March 2011 | Termination of appointment of David Woodhams as a director (1 page) |
30 March 2011 | Termination of appointment of David Woodhams as a director (1 page) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Register(s) moved to registered office address (1 page) |
28 February 2011 | Register(s) moved to registered office address (1 page) |
28 February 2011 | Register inspection address has been changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL (1 page) |
28 February 2011 | Register inspection address has been changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 August 2010 | Appointment of Simon Oldfield as a director (2 pages) |
9 August 2010 | Appointment of Simon Oldfield as a director (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 13 December 2004
|
9 August 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
9 August 2010 | Termination of appointment of Philip Mclachlan as a secretary (1 page) |
9 August 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 13 December 2004
|
9 August 2010 | Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 15 January 2002
|
9 August 2010 | Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page) |
9 August 2010 | Appointment of Simon Oldfield as a secretary (2 pages) |
9 August 2010 | Appointment of Simon Oldfield as a secretary (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 15 January 2002
|
9 August 2010 | Termination of appointment of Philip Mclachlan as a secretary (1 page) |
4 August 2010 | Capitals not rolled up (2 pages) |
4 August 2010 | Capitals not rolled up (2 pages) |
4 August 2010 | Capitals not rolled up (2 pages) |
4 August 2010 | Capitals not rolled up (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
14 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Ad 13/12/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 February 2005 | Ad 13/12/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 January 2004 | Return made up to 15/01/04; full list of members
|
16 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
18 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members
|
23 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: charlbury 186 charlbury crescent yardley, birmingham B26 2LG (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: charlbury 186 charlbury crescent yardley, birmingham B26 2LG (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
15 January 2002 | Incorporation (14 pages) |