Bury
BL9 6AD
Director Name | Alan William Pratt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 11 Thameside Court Northmoor Witney Oxfordshire OX29 5BL |
Secretary Name | Alan William Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 11 Thameside Court Northmoor Witney Oxfordshire OX29 5BL |
Secretary Name | Mr Scott Piers Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 39 Evenlode Drive Berinsfield Wallingford Oxfordshire OX10 7NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Davenport Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2010) |
Correspondence Address | Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ |
Telephone | 01235 203414 |
---|---|
Telephone region | Abingdon |
Registered Address | Community House Badger Street Bury BL9 6AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dean Paul Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,365 |
Cash | £58 |
Current Liabilities | £15,514 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
1 December 2023 | Director's details changed for Dean Paul Edwards on 1 December 2023 (2 pages) |
1 December 2023 | Change of details for Dean Paul Edwards as a person with significant control on 1 December 2023 (2 pages) |
1 December 2023 | Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page) |
17 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to Preservation House Badger Street Bury BL9 6AD on 4 December 2018 (1 page) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 8 November 2017 (1 page) |
15 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JF United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JF United Kingdom on 11 April 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Termination of appointment of Davenport Enterprises Limited as a secretary (1 page) |
12 November 2010 | Termination of appointment of Davenport Enterprises Limited as a secretary (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ (1 page) |
22 April 2009 | Secretary's change of particulars / davenport enterprises LIMITED / 01/04/2009 (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Secretary's change of particulars / davenport enterprises LIMITED / 01/04/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Location of debenture register (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Secretary's change of particulars / davenport enterprises LIMITED / 20/03/2008 (1 page) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Secretary's change of particulars / davenport enterprises LIMITED / 20/03/2008 (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 11 exe close didcot oxfordshire OX11 7XF (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 11 exe close didcot oxfordshire OX11 7XF (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 19/03/04; full list of members (3 pages) |
18 January 2005 | Return made up to 19/03/04; full list of members (3 pages) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 11 thamesside court, northmoor nr witney oxfordhsire OX29 5BL (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 11 thamesside court, northmoor nr witney oxfordhsire OX29 5BL (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |