Bury
Lancashire
BL9 0EU
Director Name | Mr Gareth Trevor Laurence Kreike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Anthony Malcolm Alex |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Bury New Road Whitefield Manchester M45 6AD |
Director Name | Mrs Catherine Anne Wallwork |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 59 Burnley Road Ramsbottom Bury Lancashire BL0 0HX |
Website | www.alexdines.com/ |
---|---|
Telephone | 0161 7966777 |
Telephone region | Manchester |
Registered Address | Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Age LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,055 |
Cash | £15,899 |
Current Liabilities | £143,991 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
14 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
12 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
25 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 May 2015 | Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Registered office address changed from C/O Longden & Cook 32 32 Crescent Salford M5 4PF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O Longden & Cook 32 32 Crescent Salford M5 4PF England on 3 October 2013 (1 page) |
25 June 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
25 June 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
18 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page) |
5 March 2013 | Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages) |
5 March 2013 | Termination of appointment of Anthony Alex as a director (1 page) |
5 March 2013 | Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages) |
5 March 2013 | Appointment of Mrs Belinda Jane Kreike as a director (2 pages) |
5 March 2013 | Appointment of Mrs Belinda Jane Kreike as a director (2 pages) |
5 March 2013 | Termination of appointment of Anthony Alex as a director (1 page) |
30 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
28 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|