Bury New Road
Whitefield
M45 7TA
Secretary Name | Sarah Elizabeth Sleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 15 Warburton Close Hale Barns Altrincham Cheshire WA15 0SJ |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £49,703 |
Cash | £17,928 |
Current Liabilities | £33,895 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (14 pages) |
---|---|
14 September 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (12 pages) |
23 July 2015 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 23 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Director's details changed for Mr Anthony Malcolm Roberts on 13 May 2013 (2 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Director's details changed for Mr Anthony Roberts on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Mr Anthony Roberts on 1 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Mr Anthony Roberts on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Anthony Roberts on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Director's change of particulars / anthony roberts / 13/03/2009 (1 page) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / anthony roberts / 13/03/2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
19 May 2008 | Appointment terminated secretary sarah sleeman (1 page) |
19 May 2008 | Director's change of particulars / anthony roberts / 01/04/2008 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members
|
7 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 80 thorley lane, timperley altrincham cheshire WA15 7AN (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
14 July 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
18 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (14 pages) |