Greenmount
Bury
Lancashire
BL8 4DW
Director Name | Mr John Cochrane Emery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(6 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Director Name | Mr Robert Ellison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Lydney Avenue Heald Green Cheadle Cheshire SK8 3LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | CMC Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2010) |
Correspondence Address | Clive House Clive Street Bolton BL1 1ET |
Director Name | CMC Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 April 2021) |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Registered Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
2 at £1 | Robert Ellison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £606 |
Latest Accounts | 29 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
6 November 2020 | Total exemption full accounts made up to 29 April 2020 (4 pages) |
---|---|
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 29 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 29 April 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 29 April 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 29 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
12 April 2016 | Director's details changed for Cmc Accounting Limited on 11 April 2016 (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Cmc Accounting Limited on 11 April 2016 (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 December 2015 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
8 May 2015 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
8 May 2015 | Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page) |
8 May 2015 | Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 December 2014 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page) |
29 December 2014 | Director's details changed for Cmc Accounting Limited on 27 December 2014 (1 page) |
29 December 2014 | Director's details changed for Mr John Cochrane Emery on 29 December 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr John Cochrane Emery on 27 December 2014 (1 page) |
29 December 2014 | Director's details changed for Cmc Accounting Limited on 27 December 2014 (1 page) |
29 December 2014 | Director's details changed for Mr John Cochrane Emery on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Mr John Cochrane Emery on 27 December 2014 (1 page) |
28 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
26 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Appointment of Mr John Cochrane Emery as a director (2 pages) |
1 May 2012 | Appointment of Mr John Cochrane Emery as a director (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Termination of appointment of Cmc Formations Limited as a director (1 page) |
13 May 2010 | Appointment of Cmc Accounting Limited as a director (2 pages) |
13 May 2010 | Termination of appointment of Cmc Formations Limited as a director (1 page) |
13 May 2010 | Appointment of Cmc Accounting Limited as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from unity house clive street bolton BL1 1ET (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from unity house clive street bolton BL1 1ET (1 page) |
19 November 2008 | Location of register of members (1 page) |
13 October 2008 | Appointment terminated director robert ellison (1 page) |
13 October 2008 | Appointment terminated director robert ellison (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 July 2007 | Ad 11/04/06--------- £ si 2@1=2 (1 page) |
24 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 July 2007 | Ad 11/04/06--------- £ si 2@1=2 (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Incorporation (16 pages) |
11 April 2006 | Incorporation (16 pages) |