Pickmere
Knutsford
Cheshire
WA16 0GZ
Director Name | Peter John Breed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Templewood Road Hadleigh Benfleet Essex SS7 2RJ |
Director Name | Richard Massey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Director Name | James Redikin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Randale Drive Bury Lancashire BL9 8HZ |
Secretary Name | Richard Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Registered Address | C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Bergen Transport (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 May 2014 | Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page) |
10 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-10
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 6 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Termination of appointment of James Redikin as a director (1 page) |
9 September 2011 | Termination of appointment of James Redikin as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
1 August 2008 | Appointment terminated director richard massey (1 page) |
1 August 2008 | Appointment terminated director richard massey (1 page) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
28 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
2 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
2 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
6 April 2006 | Incorporation (17 pages) |
6 April 2006 | Incorporation (17 pages) |