12 Blackfriars Street
Salford
M3 5BQ
Director Name | Dr Natalie Hankins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bpm Group Conavon Court 12 Blackfriars Street Salford M3 5BQ |
Secretary Name | Dr Natalie Hankins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpm Group Conavon Court 12 Blackfriars Street Salford M3 5BQ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | bpmgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2484639 |
Telephone region | Manchester |
Registered Address | Bpm Group Conavon Court 12 Blackfriars Street Salford M3 5BQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Dr Natalie Hankins 50.00% Ordinary |
---|---|
1 at £1 | Mr Luke Charles Hankins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,439 |
Cash | £1,142 |
Current Liabilities | £3,550 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
8 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 May 2016 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Bpm Group Conavon Court 12 Blackfriars Street Salford M3 5BQ on 24 May 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 December 2011 | Director's details changed for Dr Natalie Hankins on 11 November 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Dr Natalie Hankins on 11 November 2011 (1 page) |
9 December 2011 | Director's details changed for Luke Charles Hankins on 11 November 2011 (2 pages) |
9 December 2011 | Registered office address changed from 40 Chequers Road Chorlton Manchester M21 9DY on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 40 Chequers Road Chorlton Manchester M21 9DY on 9 December 2011 (1 page) |
6 October 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 June 2010 | Director's details changed for Dr Natalie Hankins on 30 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Incorporation (18 pages) |