Castleton
Rochdale
Lancashire
OL11 2YQ
Director Name | Martina Leecy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Stanneycliffe Lane Middleton Lancashire M24 2QL |
Director Name | Bridget Garamee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 1 Norwood Prestich Manchester Lancashire M25 9WA |
Secretary Name | Bridget Garamee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 1 Norwood Prestich Manchester Lancashire M25 9WA |
Secretary Name | Mrs Susan Bunner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Croydon Avenue Castleton Rochdale Lancashire OL11 2YQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Badger Street Bury BL9 6AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
33 at £1 | Dee Laramee 33.00% Ordinary |
---|---|
33 at £1 | Martina Leecy 33.00% Ordinary |
33 at £1 | Susan Bunner 33.00% Ordinary |
1 at £1 | Martina Leecy & Dee Laramee & Susan Bunner 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,228 |
Cash | £25,552 |
Current Liabilities | £49,965 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 29 March 2010 (1 page) |
26 March 2010 | Director's details changed for Martina Leecy on 27 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs. Susan Bunner on 27 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs. Susan Bunner on 27 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Martina Leecy on 27 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated secretary susan bunner (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from unity house, clive street bolton lancashire BL1 1ET (1 page) |
14 August 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 August 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from unity house, clive street bolton lancashire BL1 1ET (1 page) |
14 August 2009 | Appointment terminated secretary susan bunner (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Return made up to 27/02/08; full list of members (5 pages) |
22 September 2008 | Return made up to 27/02/08; full list of members (5 pages) |
19 September 2008 | Appointment terminated secretary bridget garamee (1 page) |
19 September 2008 | Appointment terminated director bridget garamee (1 page) |
19 September 2008 | Secretary appointed mrs. Susan bunner (1 page) |
19 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 September 2008 | Appointment terminated director bridget garamee (1 page) |
19 September 2008 | Appointment terminated secretary bridget garamee (1 page) |
19 September 2008 | Secretary appointed mrs. Susan bunner (1 page) |
13 July 2007 | Ad 08/06/07--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
13 July 2007 | Ad 08/06/07--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
27 February 2007 | Incorporation (16 pages) |
27 February 2007 | Incorporation (16 pages) |