Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director Name | Mrs Joanne Maureen Ormrod |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
Director Name | Keith Anthony Ormrod |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Website | www.thesplashbackfactory.com/ |
---|---|
Email address | [email protected] |
Telephone | 08446931665 |
Telephone region | Unknown |
Registered Address | Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
50 at £1 | Joanne Maureen Ormrod 50.00% Ordinary |
---|---|
50 at £1 | Mark Joseph Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,651 |
Cash | £9,771 |
Current Liabilities | £13,786 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 June 2010 | Delivered on: 23 June 2010 Satisfied on: 17 November 2011 Persons entitled: Keith Anthony Ormrod Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages) |
22 April 2016 | Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages) |
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 January 2014 | Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages) |
5 September 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Mrs Joanne Maureen Ormrod as a director (2 pages) |
23 February 2012 | Director's details changed for Mr Mark Dawson on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of Mrs Joanne Maureen Ormrod as a director (2 pages) |
23 February 2012 | Director's details changed for Mr Mark Dawson on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 23 February 2012 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Company name changed advanced aluminium fabricators LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Company name changed advanced aluminium fabricators LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Change of name notice (2 pages) |
15 July 2011 | Registered office address changed from Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 15 July 2011 (2 pages) |
8 June 2011 | Appointment of Mr Mark Dawson as a director (3 pages) |
8 June 2011 | Appointment of Mr Mark Dawson as a director (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
26 May 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
26 May 2011 | Termination of appointment of Keith Ormrod as a director (2 pages) |
26 May 2011 | Termination of appointment of Keith Ormrod as a director (2 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2010 | Company name changed bury aluminium LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed bury aluminium LIMITED\certificate issued on 16/06/10
|
10 March 2010 | Incorporation (48 pages) |
10 March 2010 | Incorporation (48 pages) |