Stacksteads
Bacup
Lancashire
OL13 0UD
Secretary Name | Mr Paul James Cunniff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coppice Close Lostock Bolton Lancashire BL6 4GE |
Director Name | Mark Cunniff |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pendle Close Bacup Lancashire OL13 9JT |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at 1 | Brendan Cunniff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,259 |
Cash | £150 |
Current Liabilities | £267,260 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 20 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of affairs with form 4.19 (11 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of affairs with form 4.19 (11 pages) |
15 February 2010 | Registered office address changed from Unity 12 the Sidings New Line Ind Est Bacup Lancashire OL13 9RW on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Unity 12 the Sidings New Line Ind Est Bacup Lancashire OL13 9RW on 15 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Secretary's change of particulars / paul cunniff / 20/08/2009 (1 page) |
25 August 2009 | Secretary's Change of Particulars / paul cunniff / 20/08/2009 / Middle Name/s was: , now: james (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
19 January 2009 | Secretary's Change of Particulars / paul cunniff / 01/04/2006 / HouseName/Number was: , now: 35; Street was: 38 hall view way, now: coppice close; Area was: , now: lostock; Post Town was: little hulton, now: bolton; Region was: greater manchester, now: lancashire; Post Code was: M28 0BF, now: BL6 4GE (1 page) |
19 January 2009 | Secretary's change of particulars / paul cunniff / 01/04/2006 (1 page) |
23 January 2008 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
23 January 2008 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts made up to 31 March 2007 (1 page) |
7 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
6 November 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: peel mill, market street shawforth rochdale lancashire OL12 8HN (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: peel mill, market street shawforth rochdale lancashire OL12 8HN (1 page) |
18 November 2005 | Incorporation (14 pages) |
18 November 2005 | Incorporation (14 pages) |