Bury
Lancashire
BL8 2LW
Secretary Name | Frances Naylor Oakes (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 November 2012) |
Correspondence Address | 34 Westbury Close Bury Lancashire BL8 2LW |
Secretary Name | Frances Oakes |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Westbury Close Bury Lancashire BL8 2LW |
Registered Address | 3 Princess Parade Bury Lancashire BL9 0QL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £122,280 |
Net Worth | £41,275 |
Cash | £1,275 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Resolutions
|
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
9 April 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Secretary's details changed for Mandeville Investments (Bury) Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mandeville Investments (Bury) Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mandeville Investments (Bury) Ltd on 3 February 2010 (2 pages) |
11 November 2009 | Registered office address changed from 5 Broad St Bury BL9 0DA United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 5 Broad St Bury BL9 0DA United Kingdom on 11 November 2009 (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Secretary appointed mandeville investments (bury) LTD (1 page) |
20 October 2008 | Secretary appointed mandeville investments (bury) LTD (1 page) |
20 October 2008 | Appointment Terminated Secretary frances oakes (1 page) |
20 October 2008 | Appointment terminated secretary frances oakes (1 page) |
14 July 2008 | Incorporation (17 pages) |
14 July 2008 | Incorporation (17 pages) |