Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary Name | Gregg Fletcher |
---|---|
Status | Closed |
Appointed | 01 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 40 Stanford Hall Road Ramsbottom Bury Lancashire BL0 9FD |
Director Name | Mr Gregg Dennis Fletcher |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanford Hall Crescent Ramsbottom Bury BL0 9FD |
Director Name | Mrs Terri Louise Fletcher |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD |
Secretary Name | Mrs Terri Louise Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD |
Website | www.purpletigerstore.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 822300 |
Telephone region | Rochdale |
Registered Address | Unit 30 Albion Street Bury BL8 2AE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
5 at £1 | Gregg Dennis Fletcher 50.00% Ordinary |
---|---|
5 at £1 | Terri Louise Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,128 |
Cash | £111 |
Current Liabilities | £42,439 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Registered office address changed from 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD England to Unit 30 Albion Street Bury BL8 2AE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD England to Unit 30 Albion Street Bury BL8 2AE on 20 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page) |
10 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG on 10 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Appointment of Gregg Dennis Fletcher as a director (2 pages) |
15 June 2012 | Termination of appointment of Terri Fletcher as a secretary (1 page) |
15 June 2012 | Appointment of Gregg Fletcher as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Terri Fletcher as a director (1 page) |
15 June 2012 | Appointment of Gregg Fletcher as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Terri Fletcher as a director (1 page) |
15 June 2012 | Appointment of Gregg Dennis Fletcher as a director (2 pages) |
15 June 2012 | Termination of appointment of Terri Fletcher as a secretary (1 page) |
28 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Change of name notice (2 pages) |
31 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Director's details changed for Terri Louise Fletcher on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Terri Louise Fletcher on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
15 December 2009 | Termination of appointment of Gregg Fletcher as a director (1 page) |
15 December 2009 | Termination of appointment of Gregg Fletcher as a director (1 page) |
15 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 January 2008 | Incorporation (12 pages) |
11 January 2008 | Incorporation (12 pages) |