Brandlesholme Brandlesholme
Bury
BL8 1GS
Secretary Name | Miss Tracy McMahon |
---|---|
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hayling Close Brandlesholme Brandlesholme Bury BL8 1GS |
Director Name | Mr Christopher David Tetlow |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Construction Site Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Buttercup Drive Moorside Oldham Greater Manchester OL4 2QS |
Website | www.constructionsurvey.co.uk/ |
---|
Registered Address | 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stuart Hoyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,915 |
Cash | £902 |
Current Liabilities | £3,344 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (1 page) |
12 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
16 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
16 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Termination of appointment of Christopher Tetlow as a director (1 page) |
1 August 2013 | Registered office address changed from 12 Hayling Close Brandleshome BL8 1GS Uk on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Christopher Tetlow as a director (1 page) |
1 August 2013 | Registered office address changed from C/O Construction Survey Uk Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 12 Hayling Close Brandleshome BL8 1GS Uk on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 12 Hayling Close Brandleshome BL8 1GS Uk on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Construction Survey Uk Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG England on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
1 August 2013 | Registered office address changed from C/O Construction Survey Uk Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG England on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Christopher David Tetlow on 19 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Tracy Mcmahon on 19 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Christopher David Tetlow on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart Hoyle on 19 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Tracy Mcmahon on 19 June 2010 (1 page) |
12 July 2010 | Director's details changed for Stuart Hoyle on 19 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Incorporation (14 pages) |
19 June 2009 | Incorporation (14 pages) |