Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Clive Barrington Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(3 days after company formation) |
Appointment Duration | 11 years (closed 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Lane Simondley Glossop Derbyshire SK13 6XY |
Secretary Name | Mr Simon Carl Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(3 days after company formation) |
Appointment Duration | 11 years (closed 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
501 at £1 | Clive Williams 50.00% Ordinary |
---|---|
501 at £1 | Simon Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,866 |
Cash | £10,432 |
Current Liabilities | £199,813 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from Unit 9 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Unit 9 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 June 2012 | Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page) |
26 June 2012 | Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page) |
26 June 2012 | Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page) |
26 June 2012 | Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
26 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 December 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 December 2008 | Return made up to 13/06/08; full list of members (4 pages) |
10 December 2008 | Director and secretary's change of particulars / simon pearson / 10/12/2008 (2 pages) |
10 December 2008 | Director and secretary's change of particulars / simon pearson / 10/12/2008 (2 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 337 manchester road denton manchester M34 3QN (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 337 manchester road denton manchester M34 3QN (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members
|
2 July 2004 | Return made up to 13/06/04; full list of members
|
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Ad 10/07/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
8 August 2003 | Ad 10/07/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
8 August 2003 | Statement of affairs (2 pages) |
8 August 2003 | Statement of affairs (2 pages) |
10 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
10 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (16 pages) |
13 June 2003 | Incorporation (16 pages) |