Ramsbottom
Bury
Lancashire
BL0 9LY
Secretary Name | Sandra Ann Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lilburn Close Ramsbottom Lancashire BL0 9LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at 1 | John James Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,233 |
Current Liabilities | £12,315 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2010 | Compulsory strike-off action has been suspended (1 page) |
11 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Registered office address changed from 7 Christie Way Manchester M21 7QY United Kingdom on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 7 Christie Way Manchester M21 7QY United Kingdom on 13 September 2010 (2 pages) |
26 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
26 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Return made up to 20/06/07; no change of members (6 pages) |
7 September 2007 | Return made up to 20/06/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
20 June 2002 | Incorporation (19 pages) |
20 June 2002 | Incorporation (19 pages) |