Ramsbottom
Bury
Lancashire
BL0 9BR
Secretary Name | Mr John Paul Boardman |
---|---|
Status | Closed |
Appointed | 27 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 52 Fourth Avenue Bury Lancashire BL9 7RH |
Secretary Name | Martin Neil Aspin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Crow Lane Ramsbottom Bury Lancashire BL0 9BR |
Website | maexcavations.co.uk |
---|---|
Telephone | 01706 826550 |
Telephone region | Rochdale |
Registered Address | 32 Crow Lane, Ramsbottom Bury Lancashire BL0 9BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
100 at £1 | Mark Aspin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,028 |
Current Liabilities | £110,482 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2007 | Delivered on: 8 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of garden street/athol street ramsbottom. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Appointment of Mr John Paul Boardman as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Martin Aspin as a secretary (1 page) |
21 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 November 2008 | Return made up to 02/09/08; full list of members (3 pages) |
19 May 2008 | Return made up to 02/09/07; full list of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 March 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
25 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
2 September 2005 | Incorporation (16 pages) |