Bury
Lancashire
BL9 8AT
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Mr Trevor Charles Bethell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 18 August 2010 (14 pages) |
10 February 2011 | Appointment of Mr Trevor Charles Bethell as a director (3 pages) |
10 February 2011 | Annual return made up to 18 August 2010 (14 pages) |
10 February 2011 | Appointment of Mr Trevor Charles Bethell as a director (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 January 2011 | Termination of appointment of Robert Templeton as a director (2 pages) |
18 January 2011 | Termination of appointment of Robert Templeton as a director (2 pages) |
13 January 2011 | Registered office address changed from Bollin House Bollin Walk Wilmslow SK9 1DP on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Bollin House Bollin Walk Wilmslow SK9 1DP on 13 January 2011 (2 pages) |
2 September 2009 | Accounts made up to 30 April 2009 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Memorandum and Articles of Association (14 pages) |
19 January 2009 | Memorandum and Articles of Association (14 pages) |
19 January 2009 | Memorandum and Articles of Association (14 pages) |
19 January 2009 | Memorandum and Articles of Association (14 pages) |
10 January 2009 | Company name changed promco api LIMITED\certificate issued on 12/01/09 (2 pages) |
10 January 2009 | Company name changed promco api LIMITED\certificate issued on 12/01/09 (2 pages) |
15 April 2008 | Incorporation (18 pages) |
15 April 2008 | Incorporation (18 pages) |