Bury
Lancashire
BL9 4AB
Secretary Name | Mr Lionel William Gilmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 August 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 423 Holcombe Road Bury Lancashire BL9 4AB |
Director Name | Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Manchester Road Bury Lancashire BL9 0SX |
Director Name | Sarah Edith McClusky |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Speech Language Therapist |
Correspondence Address | Roseghyll 249 Bass Lane, Summerseat Bury Lancashire BL9 5NS |
Secretary Name | Sarah Edith McClusky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Speech Language Therapist |
Correspondence Address | Roseghyll 249 Bass Lane, Summerseat Bury Lancashire BL9 5NS |
Director Name | Mr Andrew McClusky |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roseghyll 249 Bass Lane, Summerseat Bury Lancashire BL9 5NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 429-431 Walmersley Road Bury Lancs BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £316,328 |
Cash | £36,000 |
Current Liabilities | £992,574 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 13 September 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 13 September 2011 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 10 October 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 13 September 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 7 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 13 September 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 10 October 2011 (2 pages) |
24 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 August 2011 | Receiver's abstract of receipts and payments to 18 August 2011 (2 pages) |
24 August 2011 | Receiver's abstract of receipts and payments to 18 August 2011 (2 pages) |
24 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 October 2010 | Notice of appointment of receiver or manager (3 pages) |
25 October 2010 | Notice of appointment of receiver or manager (3 pages) |
1 October 2010 | Notice of appointment of receiver or manager (3 pages) |
1 October 2010 | Notice of appointment of receiver or manager (3 pages) |
22 September 2010 | Notice of appointment of receiver or manager (3 pages) |
22 September 2010 | Notice of appointment of receiver or manager (3 pages) |
22 September 2010 | Notice of appointment of receiver or manager (3 pages) |
22 September 2010 | Notice of appointment of receiver or manager (3 pages) |
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
8 January 2010 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 March 2009 | Return made up to 27/11/08; full list of members (5 pages) |
17 March 2009 | Return made up to 27/11/08; full list of members (5 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 October 2008 | Appointment Terminated Director and Secretary sarah mcclusky (1 page) |
6 October 2008 | Director and secretary appointed lionel william gilmartin (2 pages) |
6 October 2008 | Appointment terminated director andrew mcclusky (1 page) |
6 October 2008 | Director and secretary appointed lionel william gilmartin (2 pages) |
6 October 2008 | Appointment terminated director and secretary sarah mcclusky (1 page) |
6 October 2008 | Appointment Terminated Director andrew mcclusky (1 page) |
17 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: roseghyll 249 bass lane summerseat bury lancashire BL9 5NS (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: roseghyll 249 bass lane summerseat bury lancashire BL9 5NS (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 27/11/05; full list of members (8 pages) |
13 January 2006 | Return made up to 27/11/05; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members
|
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Company name changed whodunit LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed whodunit LIMITED\certificate issued on 05/05/04 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
15 December 2003 | Ad 01/06/03--------- £ si 299@1=299 £ ic 101/400 (2 pages) |
15 December 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 December 2003 | Ad 01/06/03--------- £ si 299@1=299 £ ic 101/400 (2 pages) |
15 December 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (1 page) |
2 December 2002 | New secretary appointed;new director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
27 November 2002 | Incorporation (20 pages) |