Greenmount
Bury
Lancashire
BL8 4DW
Director Name | CMC Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 12 May 2009) |
Correspondence Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Director Name | Colin Wynne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Secretary Name | Margaret Ada Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £2,302 |
Current Liabilities | £3,129 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2008 | Application for striking-off (1 page) |
16 June 2008 | Director appointed cmc formations LIMITED (3 pages) |
16 June 2008 | Appointment terminated director robert moran (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 December 2007 | Return made up to 21/10/07; no change of members
|
27 February 2007 | Return made up to 21/10/06; change of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
22 December 2005 | Ad 01/08/05--------- £ si 2@1=2 £ ic 16/18 (2 pages) |
22 December 2005 | Ad 01/07/05--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
22 December 2005 | Ad 01/09/05--------- £ si 2@1=2 £ ic 20/22 (2 pages) |
22 December 2005 | Return made up to 21/10/05; full list of members (12 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
15 December 2004 | Ad 01/03/04--------- £ si 6@1=6 £ ic 9/15 (2 pages) |
15 December 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
15 December 2004 | Ad 01/02/04--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
15 December 2004 | Ad 01/02/04--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
15 December 2004 | Return made up to 21/10/04; full list of members (8 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Director resigned (1 page) |