Mill Lane
Hurley
Berkshire
SL6 5ND
Director Name | Mr Ben Alexander Bishop |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
Director Name | Mr Maxim James Bishop |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
Director Name | Mr Maxim Alexander Bishop |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntswood Farm House Mill Lane Hurley Berkshire SL6 5ND |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
51 at £1 | Maxim Alexander Bishop 51.00% Ordinary |
---|---|
49 at £1 | Benton Bishop 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,823 |
Cash | £15,174 |
Current Liabilities | £156,859 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 September 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (10 pages) |
2 March 2017 | Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ to 125-127 Union Street Oldham OL1 1TE on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ to 125-127 Union Street Oldham OL1 1TE on 2 March 2017 (2 pages) |
28 February 2017 | Statement of affairs with form 4.19 (6 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of affairs with form 4.19 (6 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 October 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 July 2013 | Appointment of Mr Maxim James Bishop as a director (2 pages) |
19 July 2013 | Secretary's details changed for Benton Bishop on 18 July 2013 (1 page) |
19 July 2013 | Secretary's details changed for Benton Bishop on 18 July 2013 (1 page) |
19 July 2013 | Appointment of Mr Maxim James Bishop as a director (2 pages) |
18 July 2013 | Director's details changed for Mr Benton Bishop on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Benton Bishop on 18 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Maxim Bishop as a director (1 page) |
1 June 2012 | Appointment of Mr Benton Bishop as a director (2 pages) |
1 June 2012 | Termination of appointment of Maxim Bishop as a director (1 page) |
1 June 2012 | Appointment of Mr Benton Bishop as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: huntswood farm house, mill lane hurley berkshire SL6 5ND (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: huntswood farm house, mill lane hurley berkshire SL6 5ND (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
19 September 2005 | Incorporation (22 pages) |
19 September 2005 | Incorporation (22 pages) |