Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary Name | Mrs Julie Ingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Mr David Ode |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Julie Ingham 20.00% Ordinary B |
---|---|
2 at £1 | Martin Raymond Ingham 20.00% Ordinary |
1 at £1 | Adam Schofield 10.00% Ordinary B |
1 at £1 | Christian George Woods 10.00% Ordinary B |
1 at £1 | Darren Fielding 10.00% Ordinary B |
1 at £1 | Dennis Boardman 10.00% Ordinary B |
1 at £1 | Peter Kershaw 10.00% Ordinary B |
1 at £1 | Richard Martyn Twigg 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£146,912 |
Cash | £9,000 |
Current Liabilities | £275,684 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-05-12
|
12 May 2012 | Termination of appointment of David Ode as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Martin Raymond Ingham on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Julie Ingham on 1 October 2009 (1 page) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Martin Raymond Ingham on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for David Ode on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Julie Ingham on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for David Ode on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Ad 01/03/07--------- £ si 1@1=1 (1 page) |
13 June 2007 | Nc inc already adjusted 13/12/06 (1 page) |
13 June 2007 | Resolutions
|
29 May 2007 | Resolutions
|
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
2 June 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (12 pages) |