Bury
Lancashire
BL9 0EU
Director Name | Mr Andrew Arthur Waugh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
Registered Address | Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,531 |
Cash | £140 |
Current Liabilities | £685 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 28 May 2012 (1 page) |
25 May 2012 | Application to strike the company off the register (6 pages) |
25 May 2012 | Application to strike the company off the register (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 March 2011 | Secretary's details changed for Mr Andrew Arthur Waugh on 25 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Mr Andrew Arthur Waugh on 25 March 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Robert Chicken on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Robert Chicken on 19 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 13 May 2010 (1 page) |
3 December 2009 | Director's details changed for Stephen Robert Chicken on 20 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Stephen Robert Chicken on 20 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 July 2008 | Memorandum and Articles of Association (13 pages) |
21 July 2008 | Memorandum and Articles of Association (13 pages) |
11 July 2008 | Company name changed 53N V2 LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed 53N V2 LIMITED\certificate issued on 14/07/08 (2 pages) |
2 July 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 July 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |