Walmersley Road
Bury
Lancashire
BL9 6QS
Secretary Name | Mrs Brigid Ann Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield House Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Martin Henry John Connaughton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 August 2014) |
Role | Irector |
Country of Residence | England |
Correspondence Address | Limefield House Limefield House Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Alison Thornton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 25 Riding Fold Droylsden Manchester M43 7JG |
Registered Address | Limefield House Limefield House Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
100 at £1 | R.h. Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,897 |
Cash | £121 |
Current Liabilities | £102,946 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Director's details changed for Roy Harry Cole on 1 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mrs Brigid Ann Cole on 1 March 2011 (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Director's details changed for Martin Henry John Connaughton on 1 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Martin Henry John Connaughton on 1 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mrs Brigid Ann Cole on 1 March 2011 (1 page) |
15 April 2011 | Director's details changed for Roy Harry Cole on 1 March 2011 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 March 2009 | Secretary's change of particulars / brigid cole / 09/03/2009 (2 pages) |
9 March 2009 | Director's change of particulars / roy cole / 09/03/2009 (1 page) |
9 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house, 91 the avenue sale cheshire M33 4GA (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 December 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
22 October 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
19 May 2004 | Resolutions
|
2 March 2004 | Incorporation (10 pages) |