Radcliffe
Manchester
M26 1HA
Secretary Name | Mr Stanley Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 May 2015) |
Role | Company Director / Secretary |
Country of Residence | England |
Correspondence Address | 22 Stoneleigh Drive Radcliffe Manchester M26 1HA |
Secretary Name | Mrs Anne Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Stoneleigh Drive Radcliffe Manchester M26 1HA |
Director Name | Mr Matthew Thomas Bibby |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleyard Prestolee Road Radcliffe Manchester M26 1FJ |
Director Name | Mrs Yvonne Mary Bibby |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Matthew Thomas Bibby 80.00% Ordinary |
---|---|
5 at £1 | Trustees Of Stanley & Trustees Of Anne & Anne Bibby 5.00% Ordinary |
5 at £1 | Trustees Of Stanley & Trustees Of Anne & Stanley Bibby 5.00% Ordinary |
10 at £1 | Trustees Of Stanley & Trustees Of Anne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,012 |
Cash | £104,262 |
Current Liabilities | £309,143 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 February 2014 | Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Resolutions
|
10 September 2013 | Termination of appointment of Matthew Thomas Bibby as a director on 31 August 2013 (1 page) |
10 September 2013 | Termination of appointment of Matthew Thomas Bibby as a director on 31 August 2013 (1 page) |
2 September 2013 | Company name changed bibby logistics LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed bibby logistics LIMITED\certificate issued on 02/09/13
|
30 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 July 2012 | Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 May 2012 | Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 May 2010 | Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from unit d 6 eurpoa trading estate stoneclough road radcliffe manchester M261GG united kingdom (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit d 6 eurpoa trading estate stoneclough road radcliffe manchester M261GG united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ringley fold camping park bankfield street stoneclough, radcliffe manchester M26 2AS (1 page) |
26 March 2009 | Director's change of particulars / stanley bibby / 16/03/2009 (1 page) |
26 March 2009 | Appointment terminated secretary anne bibby (1 page) |
26 March 2009 | Director's change of particulars / stanley bibby / 16/03/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ringley fold camping park bankfield street stoneclough, radcliffe manchester M26 2AS (1 page) |
26 March 2009 | Secretary appointed mr stanley bibby (1 page) |
26 March 2009 | Secretary appointed mr stanley bibby (1 page) |
26 March 2009 | Director appointed mr matthew thomas bibby (1 page) |
26 March 2009 | Director appointed mrs yvonne mary bibby (1 page) |
26 March 2009 | Appointment terminated secretary anne bibby (1 page) |
26 March 2009 | Director appointed mr matthew thomas bibby (1 page) |
26 March 2009 | Director appointed mrs yvonne mary bibby (1 page) |
19 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
2 October 2008 | Company name changed ringley fold leisure LTD.\certificate issued on 02/10/08 (2 pages) |
2 October 2008 | Company name changed ringley fold leisure LTD.\certificate issued on 02/10/08 (2 pages) |
21 May 2008 | Secretary's change of particulars / anne bibby / 01/07/2007 (2 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / anne bibby / 01/07/2007 (2 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 February 2008 | Accounts made up to 31 May 2007 (1 page) |
13 February 2008 | Accounts made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: owen villa 117 withins lane bolton lancashire BL2 5DY (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: owen villa 117 withins lane bolton lancashire BL2 5DY (1 page) |
4 June 2007 | Location of register of members (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (19 pages) |
5 May 2006 | Incorporation (19 pages) |