Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary Name | Amanda Louise Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(same day as company formation) |
Role | Financial Accounts Manager |
Correspondence Address | 33 Ashbourne Grove Whitefield Manchester M45 7NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rosebank House Woodhill Road Bury Lancashire BL8 1BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,498 |
Cash | £80 |
Current Liabilities | £750 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
22 July 2007 | Secretary's particulars changed (1 page) |
22 July 2007 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
4 May 2004 | Company name changed r & r scotcomm LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed r & r scotcomm LIMITED\certificate issued on 04/05/04 (2 pages) |
30 April 2004 | Accounts made up to 31 January 2004 (1 page) |
30 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 February 2004 | Return made up to 09/09/03; full list of members (6 pages) |
6 February 2004 | Return made up to 09/09/03; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: the old farmhouse hebburn drive brandlesholme bury lancashire BL8 1ED (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: the old farmhouse hebburn drive brandlesholme bury lancashire BL8 1ED (1 page) |
18 November 2003 | Accounts made up to 31 January 2003 (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
9 September 2002 | Incorporation (16 pages) |
9 September 2002 | Incorporation (16 pages) |