Ramsbottom
Bury
Lancashire
BL0 0NS
Director Name | Mr Barry Hayton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farm Cottages Ramsbottom Bury Lancashire BL0 0NS |
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Director Name | Barry Hayton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 12 Acorn Close Burnage Manchester M19 2HS |
Registered Address | Unit 3 Froxmer Street Industrial Estate Froxmer Street Gorton Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
50 at £1 | Barry A. Hayton 50.00% Ordinary A |
---|---|
5 at £1 | Neil Horsman 5.00% Ordinary B |
23 at £1 | Philip Holden 23.00% Ordinary B |
22 at £1 | Christopher Marsden 22.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £643,846 |
Current Liabilities | £1,155,183 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 July 2012 | Administrator's progress report to 15 June 2012 (20 pages) |
17 July 2012 | Administrator's progress report to 15 June 2012 (20 pages) |
2 July 2012 | Administrator's progress report to 2 June 2012 (20 pages) |
2 July 2012 | Administrator's progress report to 2 June 2012 (20 pages) |
2 July 2012 | Administrator's progress report to 2 June 2012 (20 pages) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 February 2012 | Result of meeting of creditors (44 pages) |
8 February 2012 | Result of meeting of creditors (44 pages) |
1 February 2012 | Statement of affairs with form 2.14B (11 pages) |
1 February 2012 | Statement of affairs with form 2.14B (11 pages) |
23 January 2012 | Statement of administrator's proposal (35 pages) |
23 January 2012 | Statement of administrator's proposal (35 pages) |
13 December 2011 | Registered office address changed from Unit 3 Froxmer Street Industrial Estate Froxmer Street Gorton Manchester Greater Manchester M18 8EF on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Unit 3 Froxmer Street Industrial Estate Froxmer Street Gorton Manchester Greater Manchester M18 8EF on 13 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Appointment of an administrator (1 page) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 March 2011 | Registered office address changed from 12 Acorn Close, Ferguson Park Burnage Manchester M19 2HS on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 12 Acorn Close, Ferguson Park Burnage Manchester M19 2HS on 10 March 2011 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages) |
9 November 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
9 November 2009 | Amended total exemption full accounts made up to 31 July 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 October 2009 | Appointment terminated director barry hayton (1 page) |
2 October 2009 | Director appointed christopher john marsden (8 pages) |
2 October 2009 | Director appointed barry hayton (2 pages) |
2 October 2009 | Director appointed christopher john marsden (8 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Director appointed barry hayton (2 pages) |
2 October 2009 | Appointment Terminated Director barry hayton (1 page) |
2 October 2009 | Resolutions
|
5 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
5 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 July 2008 | Secretary's change of particulars / barry hayton / 07/07/2008 (2 pages) |
24 July 2008 | Secretary's Change of Particulars / barry hayton / 07/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: the barnhouse 5 stubbins vale, now: farm cottages; Area was: road ramsbottom, now: ramsbottom; Country was: , now: united kingdom; Occupation was: , now: coach operator (2 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
22 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (9 pages) |
16 February 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 July 2005 | Return made up to 07/07/05; full list of members
|
21 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
17 September 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2003 | Incorporation (10 pages) |
7 July 2003 | Incorporation (10 pages) |