Bury
Lancashire
BL8 4LS
Director Name | Peter Graham Webb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 157 Ellesmere Street Swinton Manchester M27 0JN |
Secretary Name | Peter Graham Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Ellesmere Street Swinton Manchester M27 0JN |
Registered Address | Station Chambers 36 Bolton Street Bury Lancs BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,270 |
Cash | £2,921 |
Current Liabilities | £8,191 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
---|---|
2 July 2007 | Application for striking-off (1 page) |
28 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: woolfold house unit 7 stewart street bury lancashire BL8 1SF (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 June 2006 | Amended accounts made up to 30 June 2004 (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
1 September 2005 | Return made up to 13/06/05; full list of members (7 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: brandlesholme hall brandlesholme road bury BL8 4LS (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |