Bury
Greater Manchester
BL9 0ED
Director Name | Mrs Angela Waring |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2007(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pine View Leicester Forest East Leicester Leicestershire LE3 3FX |
Secretary Name | Michael Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 5 Pine View Leicester Forest East Leicester Leicestershire LE3 3FX |
Director Name | Michael Waring |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 5 Pine View Leicester Forest East Leicester Leicestershire LE3 3FX |
Secretary Name | Mrs Angela Waring |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pine View Leicester Forest East Leicester Leicestershire LE3 3FX |
Director Name | Miss Chloe Michelle Waring |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19a Industrial Estate Marlow Road Leicester Leicestershire LE3 2BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.midlandstoolsupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0116 2896092 |
Telephone region | Leicester |
Registered Address | C/O Horsfields Belggrave 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 |
50 at £1 | A. Waring 50.00% Ordinary |
---|---|
50 at £1 | M. Waring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,435 |
Cash | £3,928 |
Current Liabilities | £176,875 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 January 2020 | Registered office address changed from Unit 6 Marlow Road Leicester LE3 2BQ England to C/O Horsfields Belggrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 31 January 2020 (2 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Statement of affairs (9 pages) |
16 January 2020 | Appointment of a voluntary liquidator (4 pages) |
25 December 2019 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Termination of appointment of Chloe Michelle Waring as a director on 21 August 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 February 2019 | Notification of Chloe Michelle Waring as a person with significant control on 1 November 2018 (2 pages) |
11 February 2019 | Registered office address changed from Unit 19a Marlow Road Ind Est Leicester LE3 2BQ to Unit 6 Marlow Road Leicester LE3 2BQ on 11 February 2019 (1 page) |
1 December 2018 | Appointment of Miss Chloe Michelle Waring as a director on 16 July 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Director's details changed for Mrs Angela Waring on 20 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Mrs Angela Waring on 20 September 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Registered office address changed from 5 Wilson Close Thorpe Astley Leicester Leics LE3 3RF on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 5 Wilson Close Thorpe Astley Leicester Leics LE3 3RF on 20 October 2009 (1 page) |
24 June 2009 | Appointment terminated secretary angela waring (1 page) |
24 June 2009 | Director appointed mrs angela waring (1 page) |
24 June 2009 | Appointment terminated director michael waring (1 page) |
24 June 2009 | Appointment terminated director michael waring (1 page) |
24 June 2009 | Appointment terminated secretary angela waring (1 page) |
24 June 2009 | Director appointed mrs angela waring (1 page) |
3 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 32 demontfort street leicester leicestershire LE1 7GD (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 32 demontfort street leicester leicestershire LE1 7GD (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
20 May 2008 | Appointment terminated secretary michael waring (1 page) |
20 May 2008 | Appointment terminated director angela waring (1 page) |
20 May 2008 | Director appointed michael waring (2 pages) |
20 May 2008 | Director appointed michael waring (2 pages) |
20 May 2008 | Secretary appointed angela waring (2 pages) |
20 May 2008 | Secretary appointed angela waring (2 pages) |
20 May 2008 | Appointment terminated secretary michael waring (1 page) |
20 May 2008 | Appointment terminated director angela waring (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Ad 28/09/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Ad 28/09/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (16 pages) |
21 September 2007 | Incorporation (16 pages) |