Bury
Lancashire
BL9 8RN
Director Name | Mr Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Simon Oldfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Secretary Name | Simon Oldfield |
---|---|
Status | Closed |
Appointed | 10 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Noriko Middlebrook |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hall Close Meltham Holmfirth HD9 4EL |
Secretary Name | Mr Philip Martin Middlebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1d Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF |
Director Name | Mr Philip Stewart Ingleby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | Elmwych House Hollybush Lane Burghfield Common Reading Berkshire RG7 3JL |
Director Name | Mr Graham David Phelps |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arles House Shortstanding Coleford Gloucestershire GL16 7NT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
1 April 2010 | Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
17 March 2010 | Appointment of Simon Oldfield as a secretary (1 page) |
17 March 2010 | Appointment of Simon Oldfield as a director (2 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2010 | Appointment of Simon Oldfield as a director (2 pages) |
17 March 2010 | Appointment of Simon Oldfield as a secretary (1 page) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
17 March 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
12 March 2010 | Termination of appointment of Philip Middlebrook as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Philip Middlebrook as a secretary (2 pages) |
23 February 2010 | Amended accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Termination of appointment of Philip Ingleby as a director (2 pages) |
2 November 2009 | Termination of appointment of Philip Ingleby as a director (2 pages) |
17 August 2009 | Appointment Terminated Director graham phelps (1 page) |
17 August 2009 | Appointment terminated director graham phelps (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
15 January 2009 | Director's Change of Particulars / philip ingleby / 05/12/2008 / HouseName/Number was: , now: elmwych house; Street was: 2 wren close, now: hollybush lane; Post Code was: RG7 3PF, now: RG7 3JL; Country was: , now: united kingdom (1 page) |
15 January 2009 | Director's change of particulars / philip ingleby / 05/12/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
2 April 2008 | Director appointed mr graham david phelps (1 page) |
2 April 2008 | Director appointed mr graham david phelps (1 page) |
1 April 2008 | Director appointed mr philip stewart ingleby (1 page) |
1 April 2008 | Director appointed mr philip stewart ingleby (1 page) |
1 April 2008 | Appointment Terminated Director noriko middlebrook (1 page) |
1 April 2008 | Appointment terminated director noriko middlebrook (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 04/03/07; full list of members (7 pages) |
26 July 2007 | Return made up to 04/03/07; full list of members (7 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
9 December 2006 | Registered office changed on 09/12/06 from: 36 bond street wakefield west yorkshire WF1 2QP (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 36 bond street wakefield west yorkshire WF1 2QP (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
27 October 2005 | Accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: sweet 7, advantage house 156 oxford street west ashton under lyne lancashire OL7 0NB (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: sweet 7, advantage house 156 oxford street west ashton under lyne lancashire OL7 0NB (1 page) |
4 March 2004 | Incorporation (17 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Incorporation (17 pages) |