Bury
Lancashire
BL8 1PY
Secretary Name | Nicola Jane Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 October 2014) |
Role | Business Woman |
Correspondence Address | 288 Walshaw Road Bury Lancashire BL8 1PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Darrell Norris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,501 |
Cash | £123 |
Current Liabilities | £2,624 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
9 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
5 March 2010 | Director's details changed for Darrell Norris on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Darrell Norris on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Darrell Norris on 5 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 September 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
26 September 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 24/02/07; full list of members
|
13 November 2007 | Return made up to 24/02/07; full list of members
|
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Incorporation (9 pages) |
24 February 2006 | Incorporation (9 pages) |