Thornham
Rochdale
Lancashire
OL16 4SG
Director Name | Malcolm Brien John Percy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cliftonville Road Thornham Rochdale Lancashire OL16 4SG |
Secretary Name | Donna Elizabeth Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cliftonville Road Thornham Rochdale Lancashire OL16 4SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Nelson House, Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2013 | Voluntary strike-off action has been suspended (1 page) |
13 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 August 2010 | Director's details changed for Malcolm Brien John Percy on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Malcolm Brien John Percy on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Donna Elizabeth Percy on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Malcolm Brien John Percy on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Donna Elizabeth Percy on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Donna Elizabeth Percy on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 April 2008 | Return made up to 18/08/07; full list of members (4 pages) |
11 April 2008 | Return made up to 18/08/07; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: nelson house, gaskell street bolton lancashire BL1 2QS (1 page) |
10 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: nelson house, gaskell street bolton lancashire BL1 2QS (1 page) |
19 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
3 December 2004 | Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 December 2004 | Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (9 pages) |
18 August 2004 | Incorporation (9 pages) |