Unsworth
Bury
Lancashire
BL9 8JQ
Secretary Name | Andrew Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Castle Hey Close Unsworth Bury Lancashire BL9 8JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7720600 |
---|---|
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jessica Cameron 50.00% Ordinary A |
---|---|
1 at £1 | Patricia Jane Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,724 |
Cash | £593 |
Current Liabilities | £70,399 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 June 2010 | Delivered on: 1 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
15 December 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Director's details changed for Mrs Patrica Jane Cameron on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mrs Patrica Jane Cameron on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 349 bury old road prestwich manchester M25 1PY (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (9 pages) |