Royton
Oldham
OL2 6RU
Secretary Name | Peter Daniel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Christine Street Shaw Oldham OL2 7ST |
Registered Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
70 at 1 | Barry Robinson 70.00% Ordinary |
---|---|
30 at 1 | Peter Robinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425 |
Cash | £1,208 |
Current Liabilities | £292,474 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 November 2014 | Registered office address changed from Suite 4 2Nd Floor Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to 340 Deansgate Manchester Greater Manchester M3 4LY on 21 November 2014 (2 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (15 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (15 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (15 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (13 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
3 May 2012 | (1 page) |
3 May 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 April 2012 | Insolvency:form 2.39B - notice of vacation of office by administrator (1 page) |
20 April 2012 | Insolvency:form 2.39B - notice of vacation of office by administrator (9 pages) |
19 March 2012 | Administrator's progress report to 2 March 2012 (23 pages) |
19 March 2012 | Administrator's progress report to 2 March 2012 (23 pages) |
2 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 October 2011 | Administrator's progress report to 24 September 2011 (22 pages) |
23 September 2011 | Statement of affairs with form 2.14B (10 pages) |
3 June 2011 | Result of meeting of creditors (3 pages) |
13 May 2011 | Statement of administrator's proposal (31 pages) |
6 April 2011 | Registered office address changed from Unit1 Parkside Industrial Estate Edge Lane Street Royton Oldham Lancashire OL2 6DS on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Unit1 Parkside Industrial Estate Edge Lane Street Royton Oldham Lancashire OL2 6DS on 6 April 2011 (2 pages) |
5 April 2011 | Appointment of an administrator (1 page) |
17 January 2011 | Termination of appointment of Peter Robinson as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Company name changed B.P. electrical LIMITED\certificate issued on 06/04/10
|
30 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Barry Peter Robinson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Barry Peter Robinson on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 1 parkside industrial estate edge lane street royton oldham lancs OL2 6DS (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 7 spring vale way royton oldham OL2 6RU (1 page) |
28 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Ad 10/03/05--------- £ si 99@1 (2 pages) |
3 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
4 February 2005 | Incorporation (20 pages) |