Burnley
Lancashire
BB10 4DG
Director Name | Mr David James Currie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarama 8 Woodlands Park Sandfield Park Liverpool Merseyside L12 1ND |
Secretary Name | Frances Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool L1 5JW |
Director Name | Patricia Mary Cobham-Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2004) |
Role | Tax Consultant |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Director Name | Mr Philip David Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Warren Road Crosby Liverpool L23 6UB |
Secretary Name | Susan Louise Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 10 Warren Raod Crosby Liverpool Merseyside L23 6UB |
Director Name | Mr John Bilby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brownmoor Park Crosby Liverpool Merseyside L23 0TL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Bridge Street Manchester M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.1k at £1 | John Bilby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,352 |
Cash | £225 |
Current Liabilities | £2,373 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 May 2013 | Termination of appointment of John Bilby as a director (1 page) |
21 May 2013 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 21 May 2013 (1 page) |
21 May 2013 | Appointment of Mr Michael Louis Variyam as a director (2 pages) |
21 May 2013 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of John Bilby as a director (1 page) |
21 May 2013 | Appointment of Mr Michael Louis Variyam as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
10 August 2010 | Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
6 August 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
16 July 2010 | Termination of appointment of Susan Harrison as a secretary (1 page) |
16 July 2010 | Termination of appointment of Susan Harrison as a secretary (1 page) |
8 June 2010 | Company name changed bwt properties LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed bwt properties LIMITED\certificate issued on 08/06/10
|
17 May 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
17 May 2010 | Appointment of Mr John Bilby as a director (2 pages) |
17 May 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
17 May 2010 | Appointment of Mr John Bilby as a director (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Ad 11/08/09\gbp si 716@1=716\gbp ic 1000/1716\ (2 pages) |
28 August 2009 | Ad 11/08/09\gbp si 360@1=360\gbp ic 1716/2076\ (2 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Nc inc already adjusted 11/08/09 (2 pages) |
28 August 2009 | Nc inc already adjusted 11/08/09 (2 pages) |
28 August 2009 | Ad 11/08/09\gbp si 716@1=716\gbp ic 1000/1716\ (2 pages) |
28 August 2009 | Ad 11/08/09\gbp si 360@1=360\gbp ic 1716/2076\ (2 pages) |
27 March 2009 | Ad 27/03/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
27 March 2009 | Ad 27/03/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
19 November 2008 | Secretary's change of particulars / susan harrison / 27/08/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / susan harrison / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / philip harrison / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / philip harrison / 27/08/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 March 2004 | Withdrawal of application for striking off (1 page) |
5 March 2004 | Withdrawal of application for striking off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Incorporation (17 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Incorporation (17 pages) |