Jericho
Bury
Lancashire
BL9 7TE
Secretary Name | Lynn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 557 Rochdale Old Road Jericho Bury Lancashire BL9 7TE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 557 Rochdale Old Road Jericho Bury BL9 7TE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,463 |
Cash | £22,403 |
Current Liabilities | £24,622 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 November 2009 | Director's details changed for Christopher Williams on 25 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Williams on 25 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Return made up to 25/10/08; full list of members (3 pages) |
9 April 2009 | Return made up to 25/10/08; full list of members (3 pages) |
9 April 2009 | Secretary's change of particulars / lynn williams / 15/01/2007 (1 page) |
9 April 2009 | Secretary's Change of Particulars / lynn williams / 15/01/2007 / (1 page) |
7 April 2009 | Secretary's Change of Particulars / lynn brotherton / 15/01/2007 / Surname was: brotherton, now: williams (1 page) |
7 April 2009 | Secretary's change of particulars / lynn brotherton / 15/01/2007 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: williams compliance LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: williams compliance LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (18 pages) |
25 October 2005 | Incorporation (18 pages) |