269 Walmersley Road
Bury
BL9 6NX
Secretary Name | Ms Valerie Kowalska |
---|---|
Status | Closed |
Appointed | 27 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury BL9 6NX |
Director Name | Mrs Frances Celia Mary Briscoe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury BL9 6NX |
Director Name | Mr Stephen Douglas Davis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury BL9 6NX |
Secretary Name | Mrs Frances Celia Briscoe |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury BL9 6NX |
Registered Address | Tower House 269 Walmersley Road Bury BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
200 at £1 | Mr Barry Briscoe 66.67% Ordinary |
---|---|
100 at £1 | Mr Stephen Douglas Davis 33.33% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (4 pages) |
26 June 2015 | Termination of appointment of Stephen Douglas Davis as a director on 26 June 2015 (1 page) |
5 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 May 2014 | Appointment of Ms Valerie Kowalska as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Frances Briscoe as a director (1 page) |
30 May 2014 | Termination of appointment of Frances Briscoe as a secretary (1 page) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Mrs Frances Celia Briscoe on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Mr Stephen Douglas Davis on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Barry Briscoe on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Frances Celia Mary Briscoe on 27 January 2010 (2 pages) |
10 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
16 January 2009 | Incorporation (19 pages) |