Lily Lane
Ashton Under Lyne
Lancashire
OL6 9AE
Secretary Name | Sandra Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jeremy's Barn Lily Lane Ashton Under Lyne OL6 9AE |
Director Name | Mr Perry Duncan Bonney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 May 2015) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Carrs Laithe Gisburn Road Barnoldswick Lancashire BB18 5XD |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
26 at £1 | Mark Harrop 26.00% Ordinary |
---|---|
25 at £1 | Perry Bonney 25.00% Ordinary |
25 at £1 | Sandra Harrop 25.00% Ordinary |
24 at £1 | Gail Bonney 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,467 |
Cash | £153,965 |
Current Liabilities | £83,047 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 April 2014 | Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Director's details changed for Perry Duncan Bonney on 14 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Perry Duncan Bonney on 14 May 2010 (3 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mark Harrop on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Perry Duncan Bonney on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Perry Duncan Bonney on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Harrop on 20 October 2009 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Ad 24/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 October 2008 | Ad 24/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
24 October 2007 | Incorporation (6 pages) |
24 October 2007 | Incorporation (6 pages) |