Ramsbottom
Bury
Lancashire
BL0 9TQ
Secretary Name | Helen Anderton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9TQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 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 | 22 November 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 95 Ripon Hall Avenue Ramsbottom Bury BL0 9TQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony John Anderton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helen Anderton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,652 |
Cash | £4,165 |
Current Liabilities | £11,314 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
---|---|
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2010 | Director's details changed for Anthony John Anderton on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 January 2007 | Return made up to 22/11/06; full list of members
|
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: merlin machine sales LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Resolutions
|
22 November 2005 | Incorporation (18 pages) |