Bacup
Lancashire
OL13 9XT
Director Name | Mr David John Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hazel Grove Bacup Lancashire OL13 9XT |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 27 Hazel Grove Bacup Lancashire OL13 9XT |
Secretary Name | Timothy Mark Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mill Leat Close Parbold Wigan Lancashire WN8 7NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,751 |
Cash | £5,001 |
Current Liabilities | £850 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2010 | Application to strike the company off the register (4 pages) |
27 January 2010 | Application to strike the company off the register (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 August 2003 | Accounts made up to 30 June 2003 (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
3 December 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 2002 | New secretary appointed (1 page) |
27 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Incorporation (30 pages) |
26 June 2002 | Incorporation (30 pages) |