Bury
Lancashire
BL9 7SQ
Director Name | Craig Duggan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 2004(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 173 Broad Oak Lane Bury Lancashire BL9 7SQ |
Secretary Name | Craig Duggan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | 173 Broad Oak Lane Bury Lancashire BL9 7SQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 173 Broad Oak Lane Bury Lancashire BL9 7SQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Termination of appointment of Craig Duggan as a secretary (1 page) |
27 August 2010 | Termination of appointment of Craig Duggan as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Denis Mccabe on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Denis Mccabe on 12 March 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Appointment terminated director craig duggan (1 page) |
24 April 2009 | Appointment Terminated Director craig duggan (1 page) |
24 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
3 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 173 broad oak lane bury lancashire BL9 7SQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 173 broad oak lane bury lancashire BL9 7SQ (1 page) |
19 March 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: suite 18 folkestone ent ctre shearway road folkestone CT19 4RH (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: suite 18 folkestone ent ctre shearway road folkestone CT19 4RH (1 page) |
17 February 2004 | Incorporation (12 pages) |
17 February 2004 | Incorporation (12 pages) |