Bury
Lancashire
BL9 8RN
Director Name | Mr Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Simon Oldfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Secretary Name | Mr Timothy Simon Oldfield |
---|---|
Status | Closed |
Appointed | 10 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
Director Name | Mr Philip Stewart Ingleby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmwych House Hollybush Lane Burghfield Common Reading Berkshire RG7 3JL |
Director Name | Mr Graham David Phelps |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arles House Shortstanding Coleford Gloucestershire GL16 7NT Wales |
Secretary Name | Mr Philip Martin Middlebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hall Close Meltham Holmfirth West Yorkshire HD9 4EL |
Registered Address | Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,497 |
Cash | £3,608 |
Current Liabilities | £2,600 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
30 July 2012 | Statement by directors (1 page) |
30 July 2012 | Solvency Statement dated 24/02/12 (1 page) |
30 July 2012 | Statement by Directors (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Solvency statement dated 24/02/12 (1 page) |
30 July 2012 | Resolutions
|
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Oldfield on 9 August 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 October 2010 | Director's details changed for Mr Philip Martin Middlebrook on 26 September 2010 (2 pages) |
9 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
9 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
9 October 2010 | Director's details changed for Mr Philip Martin Middlebrook on 26 September 2010 (2 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Change of share class name or designation (2 pages) |
24 March 2010 | Appointment of Mr Timothy Simon Oldfield as a secretary (1 page) |
24 March 2010 | Appointment of Mr Timothy Simon Oldfield as a secretary (1 page) |
23 March 2010 | Termination of appointment of Philip Middlebrook as a secretary (1 page) |
23 March 2010 | Termination of appointment of Philip Middlebrook as a secretary (1 page) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 March 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
18 March 2010 | Appointment of Simon Oldfield as a director (2 pages) |
18 March 2010 | Appointment of Simon Oldfield as a director (2 pages) |
18 March 2010 | Appointment of Ian Francis Kelly as a director (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (23 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (23 pages) |
26 November 2009 | Termination of appointment of Philip Ingleby as a director (1 page) |
26 November 2009 | Termination of appointment of Philip Ingleby as a director (1 page) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (23 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (23 pages) |
17 August 2009 | Appointment terminated director graham phelps (1 page) |
17 August 2009 | Appointment Terminated Director graham phelps (1 page) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
15 January 2009 | Director's Change of Particulars / philip ingleby / 05/12/2008 / HouseName/Number was: , now: elmwych house; Street was: 2 wren close, now: hollybush lane; Post Code was: RG7 3PF, now: RG7 3JL; Country was: , now: united kingdom (1 page) |
15 January 2009 | Director's change of particulars / philip ingleby / 05/12/2008 (1 page) |
10 November 2008 | Gbp ic 6976/6676 29/10/08 gbp sr [email protected]=300 (2 pages) |
10 November 2008 | Gbp ic 6976/6676\29/10/08\gbp sr [email protected]=300\ (2 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (12 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (12 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
31 October 2007 | Return made up to 26/09/07; full list of members (9 pages) |
31 October 2007 | Return made up to 26/09/07; full list of members (9 pages) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
21 June 2007 | Ad 21/12/06--------- £ si [email protected]=3488 £ ic 3488/6976 (6 pages) |
21 June 2007 | Ad 21/12/06--------- £ si [email protected]=3488 £ ic 3488/6976 (6 pages) |
21 June 2007 | Statement of affairs (16 pages) |
21 June 2007 | Statement of affairs (16 pages) |
15 April 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
15 April 2007 | Memorandum and Articles of Association (6 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
15 April 2007 | Memorandum and Articles of Association (6 pages) |
14 April 2007 | Ad 21/12/06--------- £ si [email protected]=3487 £ ic 1/3488 (6 pages) |
14 April 2007 | Ad 21/12/06--------- £ si [email protected]=3487 £ ic 1/3488 (6 pages) |
9 December 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 December 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: payling hepworth & clark 36 bond street wakefield WF1 2QP (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: payling hepworth & clark 36 bond street wakefield WF1 2QP (1 page) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
26 September 2005 | Incorporation (17 pages) |
26 September 2005 | Incorporation (17 pages) |