Bury
Lancashire
BL9 5BJ
Director Name | Miss Sarah Corrie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 86 Holcombe Road Greenmount Bury Lancashire BL8 4AY |
Secretary Name | Mr Nicholas Mark Bedward |
---|---|
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside 210 Dundee Lane Ramsbottom Bury Lancashire Blo 9hf |
Secretary Name | Mrs Kathryn Clucas |
---|---|
Status | Resigned |
Appointed | 12 November 2009(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 4 Croft Acres Ramsbottom Bury Lancashire BL0 0LX |
Director Name | Mrs Kathryn Marcia Clucas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Acres Edenfield Bury Greater Manchester BL0 9LX |
Director Name | Mrs Freda Mort |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Harpford Drive Breightmet Bolton Greater Manchester BL2 6TW |
Registered Address | Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sarah Corrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£999 |
Cash | £1 |
Current Liabilities | £33,354 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Registered office address changed from 284 Dundee Lane Ramsbottom Lancashire BL0 9HF England on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Mr Michael Groves as a director (2 pages) |
18 February 2014 | Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Mr Michael Groves as a director (2 pages) |
18 February 2014 | Termination of appointment of Freda Mort as a director (1 page) |
18 February 2014 | Termination of appointment of Freda Mort as a director (1 page) |
18 February 2014 | Registered office address changed from 284 Dundee Lane Ramsbottom Lancashire BL0 9HF England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England on 18 February 2014 (1 page) |
24 January 2014 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP on 24 January 2014 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 30 November 2012 (11 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 November 2012 (11 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of Kathryn Clucas as a secretary (1 page) |
21 February 2012 | Termination of appointment of Kathryn Clucas as a secretary (1 page) |
10 February 2012 | Termination of appointment of Kathryn Clucas as a director (1 page) |
10 February 2012 | Appointment of Mrs Freda Mort as a director (2 pages) |
10 February 2012 | Appointment of Mrs Freda Mort as a director (2 pages) |
10 February 2012 | Termination of appointment of Kathryn Clucas as a director (1 page) |
7 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Kathryn Marcia Clucas on 14 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Mrs Kathryn Marcia Clucas on 14 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Sarah Corrie as a director (1 page) |
14 November 2011 | Appointment of Mrs Kathryn Marcia Clucas as a director (2 pages) |
14 November 2011 | Director's details changed for Miss Sarah Corrie on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Mrs Kathryn Marcia Clucas as a director (2 pages) |
14 November 2011 | Director's details changed for Miss Sarah Corrie on 14 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Sarah Corrie as a director (1 page) |
1 November 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Mrs Kathryn Clucas as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Nicholas Bedward as a secretary (1 page) |
16 March 2011 | Termination of appointment of Nicholas Bedward as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Kathryn Clucas as a secretary (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Director's details changed for Sarah Corrie on 11 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Nicholas Mark Bedward on 11 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Nicholas Mark Bedward on 11 October 2009 (1 page) |
30 April 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Sarah Corrie on 11 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Incorporation (16 pages) |
11 November 2008 | Incorporation (16 pages) |