Heaton Moor
Stockport
Cheshire
SK4 4DQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Philip Stuart Braunstein |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 57 Avon Road Hale Altrincham Cheshire WA15 0LB |
Director Name | Peter Linsell-Fraser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waylands 79 Handel Street Golcar Huddersfield West Yorkshire HD7 4AE |
Website | bhpartnership.co.uk |
---|
Registered Address | Parsonage Chambers 3 Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Buckland Harvester LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,715 |
Cash | £46 |
Current Liabilities | £28,761 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Statement of capital following an allotment of shares on 30 April 2011
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (3 pages) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (3 pages) |
20 March 2014 | Termination of appointment of Peter Linsell-Fraser as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Termination of appointment of Philip Braunstein as a director (1 page) |
19 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 16 July 2010 (2 pages) |
6 May 2010 | Appointment of Mr Philip Stuart Braunstein as a director (3 pages) |
28 April 2010 | Appointment of Peter Linsell-Fraser as a director (3 pages) |
28 April 2010 | Appointment of Howard Penry Jones as a director (3 pages) |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2010 | Incorporation (22 pages) |