Bury
Lancashire
BL9 6UN
Secretary Name | Carolynn Mary Varden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | Bradshaw Hill Farm Castle Hill Road Bury Lancashire BL9 6UN |
Director Name | Linda Dorothy Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Secretary Name | Daniel John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Director Name | David Mc Cann |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 November 2008) |
Role | Mortgage Advisor |
Correspondence Address | 408 Chorlton Mill Cambridge Street Manchester Lancashire M1 5BZ |
Director Name | Mark Leonard Wilding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2008) |
Role | Mortgage Advisor |
Correspondence Address | 42 Blackberry Drive Hindley Wigan Lancashire WN2 3JU |
Registered Address | Silverpoint Moor Street Bury Lancashire BL9 5AQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 14 October 2013 (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2011 | Registered office address changed from Crown House First Floor Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Registered office address changed from Crown House First Floor Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page) |
27 October 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
27 October 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 January 2009 | Company name changed release finance LIMITED\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed release finance LIMITED\certificate issued on 28/01/09 (2 pages) |
17 November 2008 | Appointment terminated director david mc cann (1 page) |
17 November 2008 | Appointment terminated director david mc cann (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Appointment terminated director mark wilding (1 page) |
25 June 2008 | Appointment terminated director mark wilding (1 page) |
31 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
31 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from crown house heap brow bury lancashire BL9 7JR (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from crown house heap brow bury lancashire BL9 7JR (1 page) |
12 March 2008 | Director's change of particulars / darren varden / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / darren varden / 12/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / carolynn varden / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / darren varden / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / darren varden / 12/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / carolynn varden / 12/03/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: crown house heap brow bury lancashire BL9 7JP (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: crown house heap brow bury lancashire BL9 7JP (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor bridge house heap bridge bury lancashire BL9 7HT (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor bridge house heap bridge bury lancashire BL9 7HT (1 page) |
24 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Ad 09/12/05--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Ad 09/12/05--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New secretary appointed (1 page) |
26 February 2004 | Incorporation (10 pages) |
26 February 2004 | Incorporation (10 pages) |