Tottington
Bury
Lancs
BL8 3DF
Secretary Name | Mr Christian John Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Scobell Street Tottington Bury Lancs BL8 3DF |
Director Name | Julian Ferrier |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foot O Th Rake Ramsbottom Bury Lancashire BL0 9HE |
Director Name | Mr Mitchell John Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lee 635 Walmersley Road Bury Lancashire BL9 5JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 70 Market Street Tottington Bury BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Christian John Pepper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,260 |
Cash | £231 |
Current Liabilities | £34,674 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Register inspection address has been changed from 60 Bolton Street Bury Lancashire BL9 0LL United Kingdom (1 page) |
15 November 2012 | Register inspection address has been changed from 60 Bolton Street Bury Lancashire BL9 0LL United Kingdom (1 page) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Termination of appointment of Julian Ferrier as a director (2 pages) |
5 February 2010 | Termination of appointment of Mitchell Pearson as a director (2 pages) |
5 February 2010 | Termination of appointment of Julian Ferrier as a director (2 pages) |
5 February 2010 | Termination of appointment of Mitchell Pearson as a director (2 pages) |
2 November 2009 | Director's details changed for Julian Ferrier on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Christian John Pepper on 2 November 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Christian John Pepper on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Christian John Pepper on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julian Ferrier on 2 November 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Julian Ferrier on 2 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (9 pages) |
16 October 2007 | Incorporation (9 pages) |