Bury
BL9 0DZ
Director Name | Neville John Dickinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Park Road St Annes On Sea Lytham St Annes Lancashire FY8 1PA |
Director Name | Anne Echarri |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 41 Darkinson Lane Lea Town Preston Lancashire PR4 0RJ |
Director Name | Jillian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2005) |
Role | Local Government Officer |
Correspondence Address | 26 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UH |
Director Name | Darren Eglin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 August 2006) |
Role | Radiographer |
Correspondence Address | 28 The Sidings Frecheville Court Bury Lancashire BL9 0UH |
Director Name | Mrs Rita Wilde |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Huntley Avenue Penrith Cumbria CA11 8NU |
Director Name | Mrs Julie Marie Todd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Atrium House 574 Manchester Road Bury Lancashire BL9 9SW |
Secretary Name | Homestead Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 50 Wood Street Lytham St Annes Lancashire FY8 1QG |
Secretary Name | Block Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 September 2019) |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brenda Brooks 8.33% Ordinary |
---|---|
1 at £1 | Elizabeth Frances Moussa 8.33% Ordinary |
1 at £1 | Jacqueline Ward 8.33% Ordinary |
1 at £1 | Janice Collinson & David Collinson 8.33% Ordinary |
1 at £1 | Lynda Scholes 8.33% Ordinary |
1 at £1 | Matthew Doherty 8.33% Ordinary |
1 at £1 | Mr Adam Marc Lees 8.33% Ordinary |
1 at £1 | Mr Bryan Booth Wilde & Mrs Rita Wilde 8.33% Ordinary |
1 at £1 | Mr Mark Christopher Burns 8.33% Ordinary |
1 at £1 | Ms Dianne Livesey & Mr Michael James Tibbs 8.33% Ordinary |
1 at £1 | Stuart James Lloyd 8.33% Ordinary |
1 at £1 | Wiliam Todd 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119 |
Cash | £1,693 |
Current Liabilities | £1,902 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
27 September 2019 | Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page) |
11 July 2019 | Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page) |
11 July 2019 | Registered office address changed from C/O C/O:Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
21 September 2018 | Termination of appointment of Julie Marie Todd as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Matthew Doherty as a director on 21 September 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
23 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
23 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Rita Wilde as a director on 29 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Rita Wilde as a director on 29 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 October 2014 | Appointment of Mrs Julie Marie Todd as a director on 23 September 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Julie Marie Todd as a director on 23 September 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 May 2011 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Block Property Management Ltd as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Homestead Consultancy Services Limited as a secretary (1 page) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 19 May 2011 (1 page) |
19 May 2011 | Termination of appointment of Homestead Consultancy Services Limited as a secretary (1 page) |
19 May 2011 | Appointment of Block Property Management Ltd as a secretary (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Homestead Consultancy Services Limited on 27 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Homestead Consultancy Services Limited on 27 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Rita Wilde on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Rita Wilde on 27 July 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 27/07/07; change of members (8 pages) |
29 August 2007 | Return made up to 27/07/07; change of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (12 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (12 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (11 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (11 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (10 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (10 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 August 2003 | Return made up to 27/07/03; full list of members (15 pages) |
14 August 2003 | Return made up to 27/07/03; full list of members (15 pages) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page) |
27 July 2002 | Incorporation (17 pages) |
27 July 2002 | Incorporation (17 pages) |