Bury
Greater Manchester
BL9 8LL
Director Name | David Gary Cooper |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2017) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | 130 Ainsworth Road Bury Gtr Manchester BL8 2RX |
Director Name | Melanie Cooper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2017) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 130 Ainsworth Road Bury Gtr Manchester BL8 2RX |
Secretary Name | Timothy Patrick Conheeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2017) |
Role | Company Director |
Correspondence Address | 115 Sunnybank Road Bury Greater Manchester BL9 8LL |
Director Name | Colin Plant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 512 Preston Road Chorley Lancs PR6 7JB |
Secretary Name | Valerie Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 512 Preston Road Chorley Lancs PR6 7JB |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£3,012 |
Cash | £6,173 |
Current Liabilities | £48,680 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 September 2002 | Delivered on: 17 September 2002 Satisfied on: 25 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 January 2016 | Registered office address changed from Unit 1 Goodlad Street Bury Lancashire BL8 1SX to Third Floor St George's House St George's Road Bolton BL1 2DD on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Unit 1 Goodlad Street Bury Lancashire BL8 1SX to Third Floor St George's House St George's Road Bolton BL1 2DD on 27 January 2016 (2 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 September 2011 | Secretary's details changed for Timothy Patrick Con Heeney on 14 July 2011 (1 page) |
26 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Secretary's details changed for Timothy Patrick Con Heeney on 14 July 2011 (1 page) |
26 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Change of name notice (1 page) |
16 March 2011 | Change of name notice (1 page) |
16 March 2011 | Company name changed excel furniture (design & build) LIMITED\certificate issued on 16/03/11
|
16 March 2011 | Company name changed excel furniture (design & build) LIMITED\certificate issued on 16/03/11
|
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Appointment of Melanie Cooper as a director (3 pages) |
12 March 2010 | Appointment of Melanie Cooper as a director (3 pages) |
5 March 2010 | Termination of appointment of Valerie Plant as a secretary (1 page) |
5 March 2010 | Appointment of Timothy Patrick Conheeney as a director (2 pages) |
5 March 2010 | Termination of appointment of Valerie Plant as a secretary (1 page) |
5 March 2010 | Appointment of David Gary Cooper as a director (2 pages) |
5 March 2010 | Appointment of David Gary Cooper as a director (2 pages) |
5 March 2010 | Appointment of Timothy Patrick Con Heeney as a secretary (2 pages) |
5 March 2010 | Appointment of Timothy Patrick Conheeney as a director (2 pages) |
5 March 2010 | Termination of appointment of Colin Plant as a director (1 page) |
5 March 2010 | Termination of appointment of Colin Plant as a director (1 page) |
5 March 2010 | Appointment of Timothy Patrick Con Heeney as a secretary (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 November 2009 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 10 November 2009 (1 page) |
11 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
3 April 2007 | £ ic 900/400 14/03/07 £ sr 500@1=500 (1 page) |
3 April 2007 | £ ic 400/300 22/12/06 £ sr 100@1=100 (1 page) |
3 April 2007 | £ ic 400/300 22/12/06 £ sr 100@1=100 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | £ ic 900/400 14/03/07 £ sr 500@1=500 (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
5 February 2004 | £ ic 1000/900 09/01/04 £ sr 100@1=100 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
5 February 2004 | £ ic 1000/900 09/01/04 £ sr 100@1=100 (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
4 August 2003 | Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
4 August 2003 | Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Incorporation (10 pages) |
18 July 2002 | Incorporation (10 pages) |