Ramsbottom
Bury
Lancashire
BL0 0LW
Director Name | Eugene John Brady |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 16 July 2013) |
Role | Textile Technologist |
Country of Residence | England |
Correspondence Address | 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD |
Secretary Name | Eugene John Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 16 July 2013) |
Role | Textile Technologist |
Country of Residence | England |
Correspondence Address | 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD |
Director Name | Mr Scott Andrew Alesbrook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 16 July 2013) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Coalville Leicestershire LE67 3AG |
Director Name | David Michael Girdwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 16 July 2013) |
Role | Textile Technician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaumont Close Burgh Le Marsh Skegness Lincolnshire PE24 5DT |
Secretary Name | Ian Roger Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Belmont Road Bramhall Stockport Cheshire SK7 1LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
9 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Amended accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Registered office address changed from 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD on 13 May 2010 (2 pages) |
1 March 2010 | Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages) |
24 August 2009 | Accounts made up to 30 April 2009 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members
|
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: covent garden chambers 1 massey street covent gardens, stockport cheshire SK1 3AT (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: covent garden chambers 1 massey street covent gardens, stockport cheshire SK1 3AT (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
16 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
16 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |