Bury
Lancashire
BL8 1EJ
Secretary Name | Valerie Ann Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 March 2016) |
Role | Secretary |
Correspondence Address | 7 Cleadon Drive South Bury Lancashire BL8 1EJ |
Director Name | Rachael Verdon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 2005) |
Role | Business Consultant |
Correspondence Address | 42 Alconbury Close Great Sankey Warrington Cheshire WA5 1ZB |
Secretary Name | Rachael Verdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 2005) |
Role | Business Consultant |
Correspondence Address | 42 Alconbury Close Great Sankey Warrington Cheshire WA5 1ZB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Christopher Terence Herbert 80.00% Ordinary |
---|---|
20 at £1 | Valerie Ann Herbert 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £11,076 |
Current Liabilities | £12,405 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 June 2013 | Registered office address changed from C/O Bailey Oster Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from C/O Bailey Oster Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
10 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
10 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
5 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 January 2007 | Ad 02/08/05--------- £ si 99@1=99 (1 page) |
15 January 2007 | Ad 02/08/05--------- £ si 99@1=99 (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (12 pages) |
26 July 2005 | Incorporation (12 pages) |