Walmersley Road
Bury
Lancashire
BL9 6QS
Director Name | Mr Robert David McCoy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2018(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Ronald Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Church Street Little Lever Bolton Lancashire BL3 1BS |
Secretary Name | Miss Yvonne Louise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS |
Director Name | Miss Yvonne Louise Wilkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Martin Henry John Connaughton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Robert David McCoy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mrs Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Roy Harry Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,552 |
Cash | £18,906 |
Current Liabilities | £60,934 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 February 2018 | Appointment of Mr Robert David Mccoy as a director on 26 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Robert David Mccoy as a director on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Roy Harry Cole as a director on 22 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 May 2017 | Termination of appointment of Brigid Ann Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Brigid Ann Cole as a director on 26 May 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 October 2014 | Registration of charge 067491220001, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 067491220001, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 067491220001, created on 8 October 2014 (29 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 October 2013 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
28 October 2013 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Appointment of Mr Robert David Mccoy as a director (2 pages) |
5 June 2013 | Appointment of Mr Robert David Mccoy as a director (2 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 January 2013 | Appointment of Mr Stuart Bromley as a director (2 pages) |
23 January 2013 | Appointment of Mr Stuart Bromley as a director (2 pages) |
23 January 2013 | Termination of appointment of Martin Connaughton as a director (1 page) |
23 January 2013 | Termination of appointment of Martin Connaughton as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2012 | Termination of appointment of Stuart Bromley as a director (1 page) |
29 November 2012 | Appointment of Mr Martin Henry John Connaughton as a director (2 pages) |
29 November 2012 | Appointment of Mr Martin Henry John Connaughton as a director (2 pages) |
29 November 2012 | Termination of appointment of Stuart Bromley as a director (1 page) |
20 November 2012 | Register inspection address has been changed from 39 Peartree House Orchard Court Bury BL9 9JS (1 page) |
20 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 November 2012 | Register inspection address has been changed from 39 Peartree House Orchard Court Bury BL9 9JS (1 page) |
20 November 2012 | Registered office address changed from 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Termination of appointment of Yvonne Wilkinson as a secretary (1 page) |
12 September 2012 | Appointment of Mr Stuart Bromley as a director (2 pages) |
12 September 2012 | Termination of appointment of Yvonne Wilkinson as a secretary (1 page) |
12 September 2012 | Appointment of Mr Stuart Bromley as a director (2 pages) |
12 September 2012 | Termination of appointment of Yvonne Wilkinson as a director (1 page) |
12 September 2012 | Termination of appointment of Yvonne Wilkinson as a director (1 page) |
11 June 2012 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
4 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (1 page) |
6 January 2010 | Secretary's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
22 January 2009 | Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2009 | Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 January 2009 | Appointment terminated director ronald smith (1 page) |
20 January 2009 | Appointment terminated director ronald smith (1 page) |
15 January 2009 | Director appointed yvonne louise wilkinson (2 pages) |
15 January 2009 | Director appointed yvonne louise wilkinson (2 pages) |
14 November 2008 | Incorporation (10 pages) |
14 November 2008 | Incorporation (10 pages) |