Holcombe Brook
Bury
Lancashire
BL0 9TD
Director Name | Sarah Greenhalgh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(12 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD |
Director Name | Andrew Greenhalgh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£34,525 |
Cash | £7,519 |
Current Liabilities | £59,473 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
28 September 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (4 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Statement of affairs with form 4.19 (5 pages) |
28 July 2015 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 28 July 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Andrew Greenhalgh as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Termination of appointment of Andrew Greenhalgh as a director
|
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 June 2010 | Director's details changed for Sarah Greenhalgh on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Greenhalgh on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 August 2006 | New director appointed (1 page) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (15 pages) |