Heywood
Lancashire
OL10 1NE
Director Name | Kevin Edward Brennan |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(2 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Construction House Green Lane Heywood Lancashire OL10 1NE |
Secretary Name | Joseph Francis Michael Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(2 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Construction House Green Lane Heywood Lancashire OL10 1NE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Ideal Corporate Solutions Limited 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 | £117,688 |
Cash | £516 |
Current Liabilities | £489,966 |
Latest Accounts | 31 August 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 January 2017 | Registered office address changed from 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
25 July 2016 | Liquidators statement of receipts and payments to 1 May 2016 (12 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (12 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (12 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (12 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (12 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (12 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (12 pages) |
14 May 2014 | Registered office address changed from Green Lane Heywood Lancashire OL10 1NE on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Green Lane Heywood Lancashire OL10 1NE on 14 May 2014 (2 pages) |
13 May 2014 | Statement of affairs with form 4.19 (10 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of affairs with form 4.19 (10 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Secretary's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Kevin Edward Brennan on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Secretary's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Kevin Edward Brennan on 24 October 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Joseph Francis Michael Brennan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kevin Edward Brennan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joseph Francis Michael Brennan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kevin Edward Brennan on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Joseph Francis Michael Brennan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kevin Edward Brennan on 3 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
15 May 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
15 May 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
19 November 2002 | Ad 17/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Ad 17/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (12 pages) |
15 October 2002 | Incorporation (12 pages) |