Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary Name | Ms Jul Hurst |
---|---|
Status | Closed |
Appointed | 01 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Amy Charles |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 July 2004) |
Role | Administration Manager |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Secretary Name | Jenna Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Secretary Name | Janet Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury SY3 0LD Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 73 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | John Bone 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (2 pages) |
28 November 2012 | Application to strike the company off the register (2 pages) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Appointment of Ms Jul Hurst as a secretary (1 page) |
23 February 2011 | Termination of appointment of Janet Dawson as a secretary (1 page) |
23 February 2011 | Appointment of Ms Jul Hurst as a secretary (1 page) |
23 February 2011 | Termination of appointment of Janet Dawson as a secretary (1 page) |
5 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Bone on 25 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for John Bone on 25 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 August 2009 | Accounts made up to 31 July 2009 (2 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
26 March 2009 | Company name changed bluegrade (nw) LTD\certificate issued on 27/03/09 (2 pages) |
26 March 2009 | Company name changed bluegrade (nw) LTD\certificate issued on 27/03/09 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2008 | Accounts made up to 31 July 2008 (1 page) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
14 May 2008 | Accounts made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 February 2007 | Accounts made up to 31 July 2006 (1 page) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 May 2006 | Company name changed riverworks electronics LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed riverworks electronics LIMITED\certificate issued on 24/05/06 (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: levell & co 14 atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: levell & co 14 atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page) |
5 April 2006 | Accounts made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
17 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
14 December 2004 | Return made up to 28/07/04; full list of members (6 pages) |
14 December 2004 | Return made up to 28/07/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 December 2004 | Accounts made up to 31 July 2004 (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (6 pages) |
28 July 2003 | Incorporation (6 pages) |