Worsley
Manchester
M28 3NS
Director Name | Bull Ring Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2011) |
Correspondence Address | 39 Manchester Road Worsley Manchester M28 3NS |
Director Name | Stuart Frederick Asbury |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingsley Road Timperley Cheshire WA15 6RA |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Secretary Name | Garry James Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Secretary Name | Lisa Jayne Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane, Millington Altrincham Cheshire WA14 3RD |
Director Name | Michael James Prior |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 July 2008) |
Role | Administrator |
Correspondence Address | 39 Manchester Road Worsley Manchester M28 3NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bull Ring Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2007) |
Correspondence Address | Black Moss Court Black Moss Road, Dunham Massey Altrincham Cheshire WA14 5RG |
Registered Address | 39 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,042 |
Cash | £14 |
Current Liabilities | £282,546 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Receiver's abstract of receipts and payments to 6 November 2009 (2 pages) |
16 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 November 2009 | Receiver's abstract of receipts and payments to 6 November 2009 (2 pages) |
16 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 November 2009 | Receiver's abstract of receipts and payments to 6 November 2009 (2 pages) |
24 December 2008 | Notice of appointment of receiver or manager (2 pages) |
24 December 2008 | Notice of appointment of receiver or manager (2 pages) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Director appointed bull ring nominees LTD (1 page) |
1 August 2008 | Appointment Terminated Director michael prior (1 page) |
1 August 2008 | Secretary's Change of Particulars / bull ring taxation services LTD / 08/07/2008 / Surname was: bull ring taxation services LTD, now: finance recovery services LTD; HouseName/Number was: , now: 39; Street was: 39 manchester road, now: manchester road (1 page) |
1 August 2008 | Director appointed bull ring nominees LTD (1 page) |
1 August 2008 | Secretary's change of particulars / bull ring taxation services LTD / 08/07/2008 (1 page) |
1 August 2008 | Appointment terminated director michael prior (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from black moss court, black moss road, dunham massey altrincham cheshire WA14 5RG (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from black moss court, black moss road, dunham massey altrincham cheshire WA14 5RG (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
22 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: gunner house norman road altrincham cheshire WA14 4EP (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: gunner house norman road altrincham cheshire WA14 4EP (1 page) |
12 July 2006 | Return made up to 30/01/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/01/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members
|
26 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
26 January 2005 | Accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 30/01/04; full list of members
|
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |