Bury
BL9 0UF
Director Name | Mr Stuart Michael Leech |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Mr John Harding Moore |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Biggins High Biggins Kirkby Lonsdale Carnforth Lancashire LA6 2NP |
Director Name | Mr David Philip Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Thwaite Church Hill, Milford On Sea Lymington Hampshire SO41 0QJ |
Secretary Name | Mr John Harding Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Biggins High Biggins Kirkby Lonsdale Carnforth Lancashire LA6 2NP |
Director Name | Christopher Andrew Rason |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Pinewood Avenue Wood End Atherstone Warwickshire CV9 2RS |
Director Name | Mr Paul Hiram Cassell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Crostons Road Bury Lancashire BL8 1LB |
Director Name | Mr Jeremy David Waters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Mr Simon Craig Butterworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Mr Laurence Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Mr Stuart Michael Leech |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Mrs Elizabeth Parsons |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Ms Deborah Waters |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4 Frecheville Court Bury BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,158 |
Cash | £10,603 |
Current Liabilities | £5,314 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
---|---|
21 May 2020 | Termination of appointment of Jeremy David Waters as a director on 7 March 2020 (1 page) |
21 May 2020 | Appointment of Ms Deborah Waters as a director on 7 March 2020 (2 pages) |
21 May 2020 | Appointment of Mr Paul Hiram Cassell as a director on 7 March 2020 (2 pages) |
21 May 2020 | Appointment of Mrs Elizabeth Parsons as a director on 7 March 2020 (2 pages) |
28 April 2020 | Notification of a person with significant control statement (2 pages) |
29 January 2020 | Appointment of Mr Laurence Jones as a director on 2 March 2019 (2 pages) |
29 January 2020 | Appointment of Mr Simon Craig Butterworth as a director on 2 March 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 January 2020 | Cessation of Jeremy David Waters as a person with significant control on 17 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Stuart Michael Leech as a director on 17 January 2020 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
1 July 2019 | Appointment of Mr Stuart Michael Leech as a director on 1 July 2019 (2 pages) |
23 February 2019 | Cessation of David Philip Thompson as a person with significant control on 23 February 2019 (1 page) |
23 February 2019 | Termination of appointment of David Philip Thompson as a director on 23 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
19 September 2018 | Cessation of John Harding Moore as a person with significant control on 3 September 2018 (1 page) |
19 September 2018 | Termination of appointment of John Harding Moore as a secretary on 3 September 2018 (1 page) |
19 September 2018 | Termination of appointment of John Harding Moore as a director on 3 September 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
20 February 2017 | Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury BL9 0UF on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury BL9 0UF on 20 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 April 2016 | Termination of appointment of Paul Hiram Cassell as a director on 5 February 2016 (1 page) |
15 April 2016 | Appointment of Mr Jeremy David Waters as a director on 5 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Jeremy David Waters as a director on 5 February 2016 (2 pages) |
15 April 2016 | Termination of appointment of Paul Hiram Cassell as a director on 5 February 2016 (1 page) |
9 February 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 March 2015 | Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page) |
5 February 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 March 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 18 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 no member list (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
9 February 2011 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 February 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
19 February 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
17 February 2010 | Appointment of Christopher Andrew Rason as a director (3 pages) |
17 February 2010 | Appointment of Christopher Andrew Rason as a director (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 February 2009 | Annual return made up to 18/01/09 (2 pages) |
5 February 2009 | Annual return made up to 18/01/09 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2008 | Annual return made up to 18/01/08 (2 pages) |
31 January 2008 | Annual return made up to 18/01/08 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 February 2007 | Annual return made up to 18/01/07 (2 pages) |
12 February 2007 | Annual return made up to 18/01/07 (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (3 pages) |
18 January 2006 | Incorporation (11 pages) |
18 January 2006 | Incorporation (11 pages) |