Waterfold
Bury
Lancashire
BL9 7BR
Director Name | Mr Russell Edward Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Derwent House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR |
Director Name | Mr Michael Joseph Hanlon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dowhills Drive Blundellsands Liverpool Merseyside L23 8SU |
Director Name | Mr Michael Hanlon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hall Road East Blundell Sands Crosby Liverpool Merseyside L23 8TT |
Director Name | James Mutch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Lane Aughton Ormskirk Lancashire L39 6SB |
Secretary Name | Mr Michael Joseph Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dowhills Drive Blundellsands Liverpool Merseyside L23 8SU |
Secretary Name | Mr Michael Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hall Road East Blundell Sands Crosby Liverpool Merseyside L23 8TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Derwent House Waterfold Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,126 |
Cash | £19,026 |
Current Liabilities | £42,058 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 April 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 April 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
13 April 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
16 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
16 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2011 | Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Michael Hanlon as a director (1 page) |
19 April 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
19 April 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
19 April 2011 | Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Michael Hanlon as a director (1 page) |
22 March 2011 | Registered office address changed from Unit 1a Derwent House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Unit 1a Derwent House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR on 22 March 2011 (2 pages) |
7 October 2010 | Termination of appointment of Michael Hanlon as a director (2 pages) |
7 October 2010 | Appointment of Andrew Peter Broadhurst as a director (3 pages) |
7 October 2010 | Appointment of Andrew Peter Broadhurst as a director (3 pages) |
7 October 2010 | Termination of appointment of Michael Hanlon as a secretary (2 pages) |
7 October 2010 | Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Michael Hanlon as a secretary (2 pages) |
7 October 2010 | Termination of appointment of James Mutch as a director (2 pages) |
7 October 2010 | Appointment of Russell Edward Robinson as a director (3 pages) |
7 October 2010 | Termination of appointment of James Mutch as a director (2 pages) |
7 October 2010 | Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Michael Hanlon as a director (2 pages) |
7 October 2010 | Appointment of Russell Edward Robinson as a director (3 pages) |
20 April 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
10 March 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Appointment terminated secretary michael hanlon (1 page) |
8 May 2009 | Appointment terminated secretary michael hanlon (1 page) |
22 April 2009 | Annual return made up to 21/02/09 (6 pages) |
22 April 2009 | Annual return made up to 21/02/09 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 June 2008 | Annual return made up to 21/02/08 (5 pages) |
18 June 2008 | Annual return made up to 21/02/08 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
12 March 2007 | Annual return made up to 21/02/07 (5 pages) |
12 March 2007 | Annual return made up to 21/02/07 (5 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Annual return made up to 21/02/06 (4 pages) |
8 June 2006 | Annual return made up to 21/02/06 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o maghull developments LIMITED SIUITE1 first floor 1WATER street liverpool merseyside L2 0RD (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o maghull developments LIMITED SIUITE1 first floor 1WATER street liverpool merseyside L2 0RD (1 page) |
1 March 2005 | New director appointed (9 pages) |
1 March 2005 | New secretary appointed;new director appointed (4 pages) |
1 March 2005 | New director appointed (7 pages) |
1 March 2005 | New director appointed (9 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (7 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (4 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (18 pages) |
21 February 2005 | Incorporation (18 pages) |