Ramsbottom
Bury
Lancashir
BL0 9RE
Director Name | Mr Michael David Morris |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 , Holmeswood Park Rawtenstall Rossendale Lancs BB4 6HZ |
Secretary Name | Laura Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 ,Holmeswood Park Rawtenstall Rossendale Lancs BB4 6HZ |
Registered Address | 48 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
500 at 1 | Jeremy Butler 50.00% Ordinary |
---|---|
500 at 1 | Michael Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,240 |
Current Liabilities | £22,799 |
Latest Accounts | 31 October 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Termination of appointment of Michael Morris as a director (1 page) |
6 September 2010 | Termination of appointment of Laura Morris as a secretary (1 page) |
6 September 2010 | Termination of appointment of Michael Morris as a director (1 page) |
6 September 2010 | Termination of appointment of Laura Morris as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Michael Morris on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr. Jeremy Christian Butler on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Michael Morris on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr. Jeremy Christian Butler on 19 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 8, bent st haslingden rossendale BB4 6LP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 8, bent st haslingden rossendale BB4 6LP (1 page) |
24 October 2006 | Incorporation (14 pages) |
24 October 2006 | Incorporation (14 pages) |