Bury
Lancashire
BL9 5LE
Director Name | Mr Martyn Neal Bennett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 56 Heatherside Road Ramsbottom Bury Lancashire BL0 9BX |
Director Name | Mr Timothy John Bennett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 11 Bowes Close Tottington Bury Lancashire BL8 1UA |
Secretary Name | Mr Martyn Neal Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 08 January 2019) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 56 Heatherside Road Ramsbottom Bury Lancashire BL0 9BX |
Secretary Name | Donald Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Butcher |
Correspondence Address | 3 Beechacre Ramsbottom Lancashire BL0 9LS |
Secretary Name | Mr Martyn Neal Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 56 Heatherside Road Ramsbottom Bury Lancashire BL0 9BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7611501 |
---|---|
Telephone region | Manchester |
Registered Address | 333 Bury New Road, Whitefield Manchester Lancashire M45 7SE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
30 at £1 | Jeremy Nicholas Bennett 33.33% Ordinary |
---|---|
30 at £1 | Martyn Neal Bennett 33.33% Ordinary |
30 at £1 | Timothy John Bennett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,464 |
Cash | £36,679 |
Current Liabilities | £57,004 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2018 | Application to strike the company off the register (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Secretary's details changed for Mr Martyn Neal Bennett on 27 February 2010 (1 page) |
19 April 2010 | Director's details changed for Martyn Neal Bennett on 27 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Martyn Neal Bennett on 27 February 2010 (1 page) |
19 April 2010 | Director's details changed for Jeremy Nicholas Bennett on 27 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jeremy Nicholas Bennett on 27 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Martyn Neal Bennett on 27 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Timothy John Bennett on 27 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Timothy John Bennett on 27 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Secretary appointed martyn neal bennett (2 pages) |
19 March 2009 | Secretary appointed martyn neal bennett (2 pages) |
10 February 2009 | Appointment terminated secretary donald bennett (1 page) |
10 February 2009 | Appointment terminated secretary donald bennett (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 27/02/03; full list of members
|
11 April 2003 | Return made up to 27/02/03; full list of members
|
13 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |