Chorlton
Manchester
M21 9DH
Secretary Name | Mr Peter Joseph Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Gordon Thomas Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 34 Main Street Kesh Co. Fermanagh BT93 1TF Northern Ireland |
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 |
1 at £1 | Bdg Property Investments LTD 33.33% Ordinary |
---|---|
1 at £1 | Finnlor Properties LTD 33.33% Ordinary |
1 at £1 | Finnlor Properties LTD & Bdg Property Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£314,580 |
Current Liabilities | £1,837,711 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Gordon Thompson as a director (1 page) |
2 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Gordon Thomas Thompson on 19 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director peter donnelly (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from clive house clive street bolton lancashire BL1 1ET (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Incorporation (15 pages) |