Bacup
Lancashire
OL13 9NR
Director Name | Alan Bennett |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 53 Rochdale Road Bacup Lancashire OL13 9NR |
Director Name | Derek Bennett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 11 Moorlands Terrace Bacup Lancashire OL13 9QD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | James Reginald Schofield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 38-40 Dale Street Bacup Lancashire OL13 8AP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | James Reginald Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 38-40 Dale Street Bacup Lancashire OL13 8AP |
Registered Address | 5 Tabley Court Victoria Street Altrincham WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Judith Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,335 |
Cash | £6,461 |
Current Liabilities | £64,115 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Liquidators statement of receipts and payments to 30 June 2015 (13 pages) |
10 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (13 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 20 February 2015 (13 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 20 February 2014 (13 pages) |
27 March 2013 | Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom on 27 March 2013 (1 page) |
27 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Director's details changed for Judith Schofield on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of James Schofield as a secretary (1 page) |
15 February 2012 | Director's details changed for Judith Schofield on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of James Schofield as a director (1 page) |
15 February 2012 | Director's details changed for Judith Schofield on 15 February 2012 (2 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 53 Rochdale Road Bacup Lancashire OL13 9NR on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 53 Rochdale Road Bacup Lancashire OL13 9NR on 4 October 2011 (1 page) |
26 August 2011 | Termination of appointment of Alan Bennett as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (6 pages) |
13 November 2006 | Return made up to 11/09/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2004 | New director appointed (2 pages) |
10 October 2003 | Location of register of members (1 page) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
26 September 2002 | Ad 20/09/02--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Incorporation (18 pages) |