Bury
Greater Manchester
BL9 0ED
Secretary Name | Mr Noel Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Holmes Chapel Road, Siddington Macclesfield Cheshire SK11 9LH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
100 at £1 | Richard Nathan Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,279 |
Cash | £17,108 |
Current Liabilities | £55,178 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
10 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 March 2021 | Registered office address changed from C/O Manchester Paintball Arena Lowe Ground Floor Nile Mill B Fields New Road Chadderton Oldham Lancashire OL9 8NH to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 9 March 2021 (2 pages) |
2 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 February 2021 | Appointment of a voluntary liquidator (3 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Statement of affairs (8 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
25 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 February 2017 | Termination of appointment of Noel Dean as a secretary on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Noel Dean as a secretary on 31 January 2017 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 March 2016 | Director's details changed for Richard Nathan Dean on 1 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Richard Nathan Dean on 1 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 April 2012 | Director's details changed (3 pages) |
11 April 2012 | Director's details changed (3 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 January 2009 | Return made up to 12/02/08; full list of members (3 pages) |
20 January 2009 | Return made up to 12/02/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
3 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Registered office changed on 03/03/07 from: urban chaos LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: urban chaos LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 March 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |