Bury
Lancashire
BL9 0RE
Secretary Name | Mr Richard Carrington Burslem |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 May 2011) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ronald Peter Carpenter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 May 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Franck Xavier Derangere |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | Physicist |
Correspondence Address | 2 Bisrue De Latoillets Hericy 77850 France |
Director Name | Yvon Evence Sampeur |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | Physicist |
Correspondence Address | 6 Rue Des Joies Boisse La Bertrand 77350 France |
Director Name | Mr Rhoderick Nigel Turner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tunbridge Close Bottisham Cambridge CB5 9EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Application to strike the company off the register (3 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages) |
14 January 2010 | Appointment of Mr Ronald Peter Carpenter as a director (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Rhoderick Turner as a director (1 page) |
14 January 2010 | Appointment of Mr Ronald Peter Carpenter as a director (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Rhoderick Turner as a director (1 page) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Ad 31/12/06--------- £ si 60000@1=60000 £ ic 8000/68000 (1 page) |
23 January 2007 | £ nc 10000/100000 31/12/06 (2 pages) |
23 January 2007 | £ nc 10000/100000 31/12/06 (2 pages) |
23 January 2007 | Ad 31/12/06--------- £ si 60000@1=60000 £ ic 8000/68000 (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: wallwork heat treatment LTD lord street bury BL9 0RE (1 page) |
15 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: wallwork heat treatment LTD lord street bury BL9 0RE (1 page) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
1 December 2004 | Ad 06/10/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
1 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Ad 06/10/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
10 August 2004 | Incorporation (9 pages) |
10 August 2004 | Incorporation (9 pages) |