Waterfold
Bury
BL9 7BR
Secretary Name | Mr Russell Robinson |
---|---|
Status | Closed |
Appointed | 02 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 06 August 2013) |
Role | Company Director |
Correspondence Address | Unit 1a Derwent House Waterfold Business Park Waterfold Bury Greater Manchester BL9 7BR |
Director Name | Mr Lee Gordon Cockerill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cleethorpes Business Centre Jackson Place Humberson DN36 4AS |
Director Name | Mr Michael Fenty |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lane Cleethorpes North East Lincolnshire DN35 0PB |
Secretary Name | Mr Michael Fenty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lane Cleethorpes North East Lincolnshire DN35 0PB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Unit 1a Derwent House Waterfold Business Park Waterfold Bury Greater Manchester BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
1 at £1 | Michael Fenty 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
2 August 2012 | Termination of appointment of Michael Fenty as a secretary (1 page) |
2 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Appointment of Mr Russell Robinson as a secretary on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Appointment of Mr Russell Robinson as a secretary (1 page) |
2 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Termination of appointment of Michael Fenty as a secretary on 21 October 2011 (1 page) |
18 June 2012 | Registered office address changed from , 167 Park Street, Cleethorpes, North East Lincolnshire, DN35 7LX, England on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from , 167 Park Street, Cleethorpes, North East Lincolnshire, DN35 7LX, England on 18 June 2012 (2 pages) |
29 May 2012 | Appointment of Andrew Peter Broadhurst as a director (3 pages) |
29 May 2012 | Appointment of Andrew Peter Broadhurst as a director on 20 October 2011 (3 pages) |
29 May 2012 | Termination of appointment of Michael Fenty as a director on 21 October 2011 (2 pages) |
29 May 2012 | Termination of appointment of Michael Fenty as a director (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 April 2011 | Registered office address changed from , Unit 8 Cleethorpes Business Centre, Jackson Place, Humberson, DN36 4AS on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from , Unit 8 Cleethorpes Business Centre, Jackson Place, Humberson, DN36 4AS on 15 April 2011 (1 page) |
18 March 2011 | Termination of appointment of Lee Cockerill as a director (1 page) |
18 March 2011 | Termination of appointment of Lee Cockerill as a director (1 page) |
17 September 2010 | Withdraw the company strike off application (2 pages) |
17 September 2010 | Withdraw the company strike off application (2 pages) |
6 September 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 January 2009 | Secretary appointed mr michael fenty (1 page) |
20 January 2009 | Secretary appointed mr michael fenty (1 page) |
20 January 2009 | Director appointed mr michael fenty (1 page) |
20 January 2009 | Director appointed mr michael fenty (1 page) |
15 January 2009 | Director appointed mr lee gordon cockerill (2 pages) |
15 January 2009 | Director appointed mr lee gordon cockerill (2 pages) |
14 October 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
14 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 May 2008 | Incorporation (13 pages) |
2 May 2008 | Incorporation (13 pages) |