Ramsbottom
Bury
Lancashire
BL0 9HT
Director Name | Philip Chesterton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 6 Hazel Moor Wilpshire Blackburn Lancashire BB1 9HN |
Secretary Name | Karen Desley Chesterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Starch Hall Gallows Lane , Ribchester Preston Lancashire PR3 3XX |
Director Name | Mr Alastair Scott Petrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phillipsons Barn Tithe Barn Lane Heapey Chorley Lancashire PR6 9BX |
Secretary Name | Mr Alastair Scott Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phillipsons Barn Tithe Barn Lane Heapey Chorley Lancashire PR6 9BX |
Secretary Name | Neil Howard Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Babylon Lane, Heath Charnock Chorley Lancashire PR6 9EU |
Website | www.infodepth.com |
---|---|
Email address | [email protected] |
Telephone | 01254 246600 |
Telephone region | Blackburn |
Registered Address | 14 Market Place Ramsbottom Bury Lancashire BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Philip Chesterton 58.82% Ordinary |
---|---|
40 at £1 | Alastair Petrie 39.22% Ordinary |
1 at £1 | Alastair Petrie 0.98% Ordinary B |
1 at £1 | Philip Chesterton 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £119,900 |
Cash | £161,356 |
Current Liabilities | £85,896 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 July 2006 | Delivered on: 27 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2021 | Application to strike the company off the register (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
24 May 2021 | Director's details changed for Philip Chesterton on 14 May 2021 (2 pages) |
24 May 2021 | Change of details for Mr Phillip Chesterton as a person with significant control on 14 May 2021 (2 pages) |
24 May 2021 | Change of details for Mrs Helen Chesterton as a person with significant control on 14 May 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
12 December 2019 | Notification of Helen Chesterton as a person with significant control on 5 April 2019 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 May 2018 | Cancellation of shares. Statement of capital on 23 March 2018
|
25 April 2018 | Purchase of own shares. (3 pages) |
3 April 2018 | Cessation of Alastair Scott Petrie as a person with significant control on 23 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Alastair Scott Petrie as a director on 23 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Alastair Scott Petrie as a secretary on 23 March 2018 (1 page) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 March 2010 | Registered office address changed from the Design Centre Bernstein Campus Great Bank Road Wingates Industrial Park Westhoughton Bolton Lancs BL5 3XU on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from the Design Centre Bernstein Campus Great Bank Road Wingates Industrial Park Westhoughton Bolton Lancs BL5 3XU on 31 March 2010 (1 page) |
1 December 2009 | Director's details changed for Philip Chesterton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Alastair Petrie on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Alastair Petrie on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Chesterton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Chesterton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Alastair Petrie on 1 October 2009 (2 pages) |
18 August 2009 | Director's change of particulars / philip chesterton / 10/08/2009 (1 page) |
18 August 2009 | Appointment terminated secretary neil chamberlain (1 page) |
18 August 2009 | Director's change of particulars / philip chesterton / 10/08/2009 (1 page) |
18 August 2009 | Appointment terminated secretary neil chamberlain (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 June 2009 | Director appointed philip chesterton (2 pages) |
23 June 2009 | Director appointed philip chesterton (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
16 December 2008 | Director and secretary's change of particulars / alastair petrie / 01/12/2008 (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
16 December 2008 | Director and secretary's change of particulars / alastair petrie / 01/07/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / alastair petrie / 01/07/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / alastair petrie / 01/12/2008 (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 6 hazel moor blackburn lancashire BB1 9HN (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 6 hazel moor blackburn lancashire BB1 9HN (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: starch hall gallows lane ribchester preston lancashire PR3 3XX (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: starch hall gallows lane ribchester preston lancashire PR3 3XX (1 page) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2004 | Incorporation (22 pages) |
30 November 2004 | Incorporation (22 pages) |