Greenmount
Bury
Lancashire
BL8 4DT
Director Name | Mr Stuart John Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | James House 312 Ripponden Road Oldham OL4 2NY |
Director Name | Mr Nigel Yates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Scobell Street Tottington Bury Lancs BL8 3DE |
Director Name | Erik Berggren |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Shorefield Mount Egerton Bolton Lancashire BL7 9EW |
Director Name | Mark Prior |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peep Of Day Farm Maynestone Road Chinley High Peak Derbyshire SK23 6AJ |
Director Name | Mr Simon Peter O'Leary |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 366 Holcombe Road Greenmount Bury Lancashire B48 4DT |
Director Name | Mr Lee Holden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 375 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Registered Address | James House 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Simon O'leary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,563 |
Cash | £7,178 |
Current Liabilities | £164,766 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2010 | Delivered on: 13 May 2010 Satisfied on: 18 August 2015 Persons entitled: S H Audenshaw Limited Classification: Rent deposit deed Secured details: £2,643.75 due or to become due from the company to the chargee. Particulars: £2,643.75. Fully Satisfied |
---|---|
12 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 August 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Termination of appointment of Lee Holden as a director on 15 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Stuart John Cooper as a director on 20 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 366 Holcombe Road Greenmount Bury Lancashire B48 4DT to James House 312 Ripponden Road Oldham OL4 2NY on 22 May 2017 (1 page) |
20 February 2017 | Appointment of Mr Lee Holden as a director on 20 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Simon Peter O'leary as a director on 20 January 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 July 2015 | Termination of appointment of Simon Peter O'leary as a director on 16 May 2015 (1 page) |
21 July 2015 | Appointment of Mr Simon Peter O'leary as a director on 17 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Simon Peter O'leary as a director on 23 March 2015 (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Appointment of Mr Simon Peter O'leary as a director on 10 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Nigel Yates as a director on 10 March 2015 (1 page) |
14 May 2015 | Appointment of Mr Simon Peter O'leary as a director on 23 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Nigel Yates as a director on 10 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 March 2014 | Termination of appointment of Erik Berggren as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Mark Prior as a director (1 page) |
20 March 2012 | Registered office address changed from Stoney Associates 7 High Street Chapel-En-Le-Frith High Peak Derbyshire SK23 0HD on 20 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Director's details changed for Mark Prior on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Nigel Yates on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Erik Berggren on 30 March 2010 (2 pages) |
26 June 2009 | Memorandum and Articles of Association (9 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 151 scobell street tottington bury BL8 3DE england (1 page) |
25 June 2009 | Director appointed erik berggren (2 pages) |
25 June 2009 | Director appointed mark prior (2 pages) |
25 June 2009 | Company name changed furniture direct (north) LIMITED\certificate issued on 25/06/09 (2 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 March 2009 | Incorporation (13 pages) |