Leigh
Lancashire
WN7 2TL
Director Name | Mr John Gary Harney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Green Lane Leigh Lancashire WN7 2TL |
Secretary Name | Mrs Janice Harney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Green Lane Leigh Lancashire WN7 2TL |
Director Name | Mrs Bridget Ann Berry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Centurion Way Sratton St Margaret Swindon Wiltshire SN3 4BT |
Director Name | Mr David Howard Berry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Centurion Way Stratton St Margaret Swindon Wiltshire SN3 4BT |
Registered Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Bridget Ann Berry 25.00% Ordinary |
---|---|
50 at £1 | David Howard Berry 25.00% Ordinary |
50 at £1 | Janice Harney 25.00% Ordinary |
50 at £1 | John Garry Harney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,757 |
Cash | £458 |
Current Liabilities | £1,716 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for John Gary Harney on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Revd Janice Harney on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Howard Berry on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Revd Janice Harney on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Gary Harney on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Howard Berry on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bridget Ann Berry on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bridget Ann Berry on 15 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 September 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
4 September 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
3 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 26/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 August 2006 | Ad 26/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
3 November 2005 | Incorporation (12 pages) |
3 November 2005 | Incorporation (12 pages) |