Bamford
Rochdale
Lancashire
OL11 5NA
Secretary Name | Joyce Margaret Fern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bamford Way Bamford Rochdale Lancashire OL11 5NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(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 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Joyce Margaret Fern 50.00% Ordinary |
---|---|
1 at £1 | William Fern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644 |
Current Liabilities | £10,930 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
16 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
16 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Director's details changed for William Albert Fern on 14 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for William Albert Fern on 14 January 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
19 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
3 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
3 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
24 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (9 pages) |
14 January 2005 | Incorporation (9 pages) |