Bury
BL9 6HN
Director Name | Mr Mark Eastwood Slater |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Mile Lane Bury BL8 2JR |
Secretary Name | Andrew Gary Roberts |
---|---|
Status | Closed |
Appointed | 30 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 1 Halsall Close Bury BL9 6HN |
Director Name | Mr Michael Sawdon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Talbot Grove Bury Lancashire BL9 6PH |
Director Name | Mr Alan Roberts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(4 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Secretary Name | Mr Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(4 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Director Name | Mr Duncan Mc Callum Lees |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 1 day (resigned 27 February 2003) |
Role | Projects Director |
Correspondence Address | 48 Stopes Road Radcliffe Manchester Lancashire M26 3WP |
Director Name | Mr Duncan Mc Callum Lees |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 September 2007) |
Role | Design & Projects Director |
Correspondence Address | 48 Stopes Road Radcliffe Manchester Lancashire M26 3WP |
Director Name | John Darbyshire |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2008) |
Role | Contracts Director |
Correspondence Address | 26 Anshaw Close Belmont Bolton Lancashire BL7 8BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | contourartificialturf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7973151 |
Telephone region | Manchester |
Registered Address | 429 Walmersley Road Bury Lancashire BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
3 at £1 | Alan Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,888 |
Current Liabilities | £13,034 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2003 | Delivered on: 9 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Appointment of Andrew Gary Roberts as a secretary on 30 March 2017 (2 pages) |
7 April 2017 | Appointment of Andrew Gary Roberts as a secretary on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mark Eastwood Slater as a director on 30 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Alan Roberts as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mark Eastwood Slater as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Andrew Gary Roberts as a director on 30 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Appointment of Andrew Gary Roberts as a director on 30 March 2017 (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 April 2017 | Termination of appointment of Alan Roberts as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Alan Roberts as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Alan Roberts as a director on 31 March 2017 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Company name changed contour interiors LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed contour interiors LIMITED\certificate issued on 10/10/12
|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 April 2011 | Termination of appointment of Michael Sawdon as a director (1 page) |
14 April 2011 | Termination of appointment of Michael Sawdon as a director (1 page) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Appointment terminated director john darbyshire (1 page) |
6 November 2008 | Appointment terminated director john darbyshire (1 page) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / john darbyshire / 01/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / john darbyshire / 01/02/2008 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 December 2003 | New director appointed (2 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 26/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Ad 26/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (6 pages) |
21 February 2003 | Incorporation (6 pages) |