Sunnybank
Bury
Lancashire
BL9 8HN
Director Name | Richard Stuart Greene |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ringley Park Whitefield Lancashire M45 7NT |
Secretary Name | Galite Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,691 |
Cash | £28,156 |
Current Liabilities | £24,524 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Appointment terminated director richard greene (1 page) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Return made up to 11/04/08; full list of members (5 pages) |
1 April 2009 | Return made up to 11/04/07; no change of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
18 October 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Return made up to 14/03/06; full list of members
|
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Incorporation (19 pages) |