Bury
BL9 0DZ
Director Name | Mr Christian Tinsley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Steven Robert Atkinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 13 August 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Barn Dark Lane Latham Lancashire L40 5TR |
Director Name | Anthony John Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 13 August 2006) |
Role | Estate Agent |
Correspondence Address | 10 Old Kiln Lane Bolton Lancashire BL1 5PD |
Secretary Name | Anthony John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 13 August 2006) |
Role | Estate Agent |
Correspondence Address | 10 Old Kiln Lane Bolton Lancashire BL1 5PD |
Director Name | Mr Mark Hawthornthwaite |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Greenmount Lane Bolton Lancashire BL1 5JE |
Secretary Name | Mark Hawthornthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | Westgate House Westgate Avenue Bolton Lancashire BL1 5RF |
Secretary Name | Mr Harold Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 722 Blackburn Road Bolton Lancashire BL1 7JG |
Director Name | Mr Nick Regan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mrs Gillian Helen Radcliffe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Mark Hawthornthwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,327 |
Cash | £306 |
Current Liabilities | £2,322 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
18 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Gillian Helen Radcliffe as a director on 3 December 2021 (1 page) |
11 August 2021 | Appointment of Mr Christian Tinsley as a director on 11 August 2021 (2 pages) |
5 August 2021 | Appointment of Mr Trevor Michael Mcgee as a director on 5 August 2021 (2 pages) |
28 July 2021 | Termination of appointment of Nick Regan as a director on 22 July 2021 (1 page) |
4 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 July 2019 | Registered office address changed from C/O Block Property Management Atrium House 574 Manchester Road Bury Lancs BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 January 2019 | Appointment of Mrs Gillian Helen Radcliffe as a director on 9 January 2019 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Termination of appointment of Mark Hawthornthwaite as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Nick Regan as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Hawthornthwaite as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Nick Regan as a director on 30 November 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 July 2008 | Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 June 2008 | Appointment terminated secretary harold batty (1 page) |
18 June 2008 | Appointment terminated secretary harold batty (1 page) |
29 January 2008 | Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: westgate house westgate avenue bolton lancashire BL1 5RF (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: westgate house westgate avenue bolton lancashire BL1 5RF (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
13 June 2007 | Return made up to 14/07/06; full list of members (2 pages) |
13 June 2007 | Return made up to 14/07/06; full list of members (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 86 market street hindley wigan lancashire WN2 4AD (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 86 market street hindley wigan lancashire WN2 4AD (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 16/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 July 2004 | Ad 16/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 86 market st hindley wigan WN2 4AD (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 86 market st hindley wigan WN2 4AD (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (9 pages) |
14 July 2004 | Incorporation (9 pages) |