Square Street Ramsbottom
Bury
Greater Manchester
BL0 9AZ
Director Name | Stuart John Macadam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(1 year after company formation) |
Appointment Duration | 14 years, 3 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Flat 2 The Triangle Square Street Ramsbottom Bury Lancashire BL0 9AZ |
Director Name | Ms Shereen Young |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 3 The Triangle Square Street Ramsbottom Bury BL0 9AZ |
Secretary Name | Ms Shereen Young |
---|---|
Status | Current |
Appointed | 03 December 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 3 The Triangle Square Street Ramsbottom Bury BL0 9AZ |
Director Name | Mrs Andrea Lynn Barcroft |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Admin Clerk |
Correspondence Address | Springbank Barn Turton Road Tottington Bury Lancashire BL8 3QF |
Director Name | Mr Andrew Paul Barcroft |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Police Officer |
Correspondence Address | Springbank Barn Turton Road Tottington Bury Lancashire BL8 3QF |
Director Name | Mr Gareth Lee Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 December 2018) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Mewstone Ingleden Park Road Tenterden Kent TN30 6NS |
Secretary Name | Mr Gareth Taylor |
---|---|
Status | Resigned |
Appointed | 03 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Flat 3 The Triangle Square Street Ramsbottom Bury BL0 9AZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Flat 3 The Triangle Square Street Ramsbottom Bury BL0 9AZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
1 at £1 | Gareth Lee Taylor 33.33% Ordinary |
---|---|
1 at £1 | Gladys Irene Barlow & David Marritt Barlow 33.33% Ordinary |
1 at £1 | Stuart John Macadam 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
---|---|
4 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
4 December 2018 | Notification of Shereen Young as a person with significant control on 3 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Gareth Lee Taylor as a director on 3 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Gareth Taylor as a secretary on 3 December 2018 (1 page) |
4 December 2018 | Cessation of Gareth Lee Taylor as a person with significant control on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Ms Shereen Young as a secretary on 3 December 2018 (2 pages) |
3 December 2018 | Appointment of Ms Shereen Young as a director on 3 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Mewstone Ingleden Park Road Tenterden Kent TN30 6NS to Flat 3 the Triangle Square Street Ramsbottom Bury BL0 9AZ on 3 December 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Gareth Lee Taylor on 23 September 2013 (2 pages) |
23 January 2014 | Director's details changed for Gareth Lee Taylor on 23 September 2013 (2 pages) |
4 January 2014 | Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 September 2012 | Appointment of Mr Gareth Taylor as a secretary (1 page) |
3 September 2012 | Appointment of Mr Gareth Taylor as a secretary (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2012 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page) |
3 January 2012 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 31 January 2011 (2 pages) |
30 December 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 31 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 May 2010 | Appointment of David Marritt Barlow as a director
|
21 May 2010 | Appointment of Stuart John Macadam as a director
|
21 May 2010 | Appointment of David Marritt Barlow as a director
|
21 May 2010 | Appointment of Stuart John Macadam as a director
|
5 May 2010 | Termination of appointment of Andrea Barcroft as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Barcroft as a director (1 page) |
5 May 2010 | Termination of appointment of Andrea Barcroft as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Barcroft as a director (1 page) |
4 May 2010 | Appointment of Gareth Lee Taylor as a director
|
4 May 2010 | Appointment of Gareth Lee Taylor as a director
|
20 April 2010 | Appointment of Stuart John Macadam as a director (3 pages) |
20 April 2010 | Appointment of Stuart John Macadam as a director (3 pages) |
20 April 2010 | Appointment of Gareth Lee Taylor as a director (3 pages) |
20 April 2010 | Appointment of David Marritt Barlow as a director (3 pages) |
20 April 2010 | Appointment of David Marritt Barlow as a director (3 pages) |
20 April 2010 | Appointment of Gareth Lee Taylor as a director (3 pages) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Ad 11/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
1 July 2009 | Ad 11/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
19 January 2009 | Incorporation (18 pages) |
19 January 2009 | Incorporation (18 pages) |