Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary Name | Richard Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Director Name | Peter John Breed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Templewood Road Hadleigh Benfleet Essex SS7 2RJ |
Director Name | Richard Massey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Director Name | James Redikin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Randale Drive Bury Lancashire BL9 8HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Bergen Transport (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 May 2014 | Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 September 2013 | Annual return made up to 23 August 2013 Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 Statement of capital on 2013-09-12
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Annual return made up to 23 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 23 August 2012 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 November 2011 | Termination of appointment of James Redikin as a director (1 page) |
4 November 2011 | Termination of appointment of James Redikin as a director (1 page) |
9 September 2011 | Director's details changed for James Redikin on 1 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for James Redikin on 1 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for James Redikin on 1 September 2011 (2 pages) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
1 August 2008 | Appointment terminated director richard massey (1 page) |
1 August 2008 | Appointment terminated director richard massey (1 page) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
7 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Incorporation (18 pages) |
23 August 2005 | Incorporation (18 pages) |