Sunnybank
Bury
Lancashire
BL9 8EN
Director Name | Mrs Sharon Avril Bannister |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(same day as company formation) |
Role | E-Commerce |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burndale Drive Sunnybank Bury Lancashire BL9 8EN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 199 Bury New Road Whitefield Manchester M45 6GE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Bannister 50.00% Ordinary |
---|---|
1 at £1 | Sharon Bannister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,009 |
Cash | £762 |
Current Liabilities | £492 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
27 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of David Sydney Bannister as a director (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Appointment of Sharon Bannister as a director (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Appointment of Sharon Bannister as a director (3 pages) |
16 February 2010 | Appointment of David Sydney Bannister as a director (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 February 2010 | Incorporation (22 pages) |
1 February 2010 | Incorporation (22 pages) |