Bury
Lancashire
BL8 2DE
Director Name | Steven Lee Whitmore |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 184 London Road Oldham OL1 4BX |
Secretary Name | Gerald William Albert Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 28 Kensington Drive Bury Lancashire BL8 2DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clb Coopers Century House 11 St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,352 |
Cash | £5,675 |
Current Liabilities | £82,983 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2010 | Final Gazette dissolved following liquidation (1 page) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 9 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Statement of affairs with form 4.19 (6 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Statement of affairs with form 4.19 (6 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 28 kensington drive bury lancashire BL8 2DE (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 28 kensington drive bury lancashire BL8 2DE (1 page) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
18 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Director resigned (1 page) |