Bury
Lancashire
BL9 8DG
Secretary Name | Stuart Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 September 2014) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Terence John Kliszcz |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 & 3 The Flash Healey Stones Rochdale Lancs OL12 0TT |
Director Name | Susan Norman |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 315 Middleton Road Manchester Gtr Manchester M24 4GY |
Secretary Name | Terence John Kliszcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 & 3 The Flash Healey Stones Rochdale Lancs OL12 0TT |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3 at 1 | Stuart Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,319 |
Cash | £1,449 |
Current Liabilities | £62,541 |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 June 2013 | Liquidators statement of receipts and payments to 19 April 2013 (11 pages) |
24 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (11 pages) |
24 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (11 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 19 April 2012 (11 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (11 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (11 pages) |
4 May 2011 | Statement of affairs with form 4.19 (8 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of affairs with form 4.19 (8 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
12 April 2011 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 12 April 2011 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Stuart Norman on 20 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Stuart Norman on 20 June 2010 (1 page) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Stuart Norman on 20 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Stuart Norman on 20 June 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 20/06/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/06/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from rhodes & co, 11 st. James square bacup lancs OL13 9NH (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from rhodes & co, 11 st. James square bacup lancs OL13 9NH (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (14 pages) |
20 June 2007 | Incorporation (14 pages) |