Bury
Lancashire
BL8 1RZ
Secretary Name | Kenneth Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 76 Rochdale Old Road Bury Lancashire BL9 7LQ |
Secretary Name | John Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Byrom Street Bury BL8 1SN |
Registered Address | 41 Knowsley Street Bury BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | David Gregson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £100 |
Current Liabilities | £20,573 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 July |
1 November 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of David Gregson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Previous accounting period shortened from 3 August 2015 to 2 August 2015 (1 page) |
3 May 2016 | Previous accounting period shortened from 4 August 2015 to 3 August 2015 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Previous accounting period shortened from 5 August 2014 to 4 August 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 5 August 2014 to 4 August 2014 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 January 2015 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Current accounting period shortened from 6 August 2013 to 5 August 2013 (1 page) |
5 August 2014 | Current accounting period shortened from 6 August 2013 to 5 August 2013 (1 page) |
6 May 2014 | Previous accounting period shortened from 7 August 2013 to 6 August 2013 (1 page) |
6 May 2014 | Previous accounting period shortened from 7 August 2013 to 6 August 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Previous accounting period shortened from 7 September 2011 to 7 August 2011 (1 page) |
7 June 2012 | Previous accounting period shortened from 7 September 2011 to 7 August 2011 (1 page) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 June 2010 | Director's details changed for David Gregson on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for David Gregson on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
13 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / david gregson / 01/01/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/08/2006 (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 41 knowsley street bury lancashire B69 ost (1 page) |
14 June 2006 | Incorporation (16 pages) |