Summerseat
Bury
Lancashire
BL9 5PL
Secretary Name | Mr Robert David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Street Summerseat Bury Lancs BL99 5PL |
Secretary Name | Lucy Brandirck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Bury New Road Ramsbottom Bury Lancashire BL0 0AR |
Registered Address | 1 Hill Street Summerseat Bury Lancashire BL9 5PL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
1 at £1 | Morgan Reidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,909 |
Cash | £11,503 |
Current Liabilities | £6,372 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 January 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Amended accounts made up to 31 March 2011 (10 pages) |
25 January 2012 | Amended accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages) |
20 January 2011 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages) |
20 January 2011 | Director's details changed for Morgan Reidy on 1 July 2010 (2 pages) |
20 January 2011 | Director's details changed for Morgan Reidy on 1 July 2010 (2 pages) |
20 January 2011 | Registered office address changed from 11 Craig Meadow Ringmer E Sussex BN8 5FB on 20 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages) |
20 January 2011 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Morgan Reidy on 1 July 2010 (2 pages) |
20 January 2011 | Registered office address changed from 11 Craig Meadow Ringmer E Sussex BN8 5FB on 20 January 2011 (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Appointment terminated secretary lucy brandirck (1 page) |
29 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 December 2008 | Appointment terminated secretary lucy brandirck (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 1 hill street, summerseat bury lancashire BL9 5PL (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 1 hill street, summerseat bury lancashire BL9 5PL (1 page) |
25 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 1 1 hill street, summerseat bury lancashire BL9 5PL (1 page) |
25 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 1 1 hill street, summerseat bury lancashire BL9 5PL (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
31 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 45 bury new road, ramsbottom bury lancashire BL0 0AR (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 45 bury new road, ramsbottom bury lancashire BL0 0AR (1 page) |
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 July 2005 | Incorporation (6 pages) |
14 July 2005 | Incorporation (6 pages) |