Kerry Hill Hawkshaw
Bury
Lancashire
BL8 4GT
Director Name | Graham Dixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Apartment 10 Hawkshaw Lodge Kerry Hill Hawkshaw Bury Lancashire BL8 4GT |
Secretary Name | Graham Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Apartment 10 Hawkshaw Lodge Kerry Hill Hawkshaw Bury Lancashire BL8 4GT |
Secretary Name | Elaine Gisbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Clough Farm Coalpit Lane Waterfoot Lancashire BB4 9SB |
Website | www.espritlogistics.com |
---|---|
Telephone | 0161 8863540 |
Telephone region | Manchester |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Elaine Dixon 50.00% Ordinary |
---|---|
500 at £1 | Graham Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,320 |
Cash | £2,934 |
Current Liabilities | £156,671 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 25 September 2016 (overdue) |
---|
15 July 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Voluntary strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Current accounting period shortened from 31 August 2012 to 31 October 2011 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 September 2012 | Director's details changed for Graham Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Graham Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Graham Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Elaine Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Graham Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Elaine Dixon on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages) |
7 October 2011 | Secretary's details changed for Graham Dixon on 11 September 2011 (1 page) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Graham Dixon on 11 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Graham Dixon on 11 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Elaine Dixon on 11 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from gj wood & co LTD, 263 buxton road, great moor stockport cheshire SK2 7NR (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Notice of assignment of name or new name to shares (2 pages) |
22 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
22 October 2008 | Director's change of particulars / elaine gisbourne / 06/01/2007 (1 page) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
11 September 2006 | Incorporation (13 pages) |