Bury
Lancashire
BL9 5BR
Director Name | Mr Mark Christopher Aspin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Crow Lane Ramsbottom Bury Lancashire BL0 9BR |
Director Name | Mr Mark Christopher Aspin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crow Lane Ramsbottom Bury Lancashire BL0 9BR |
Director Name | Ian Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Ormrods Birtle Bury Lancashire BL9 6TX |
Director Name | Mr Joseph James St Ledger |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bottoms Row Cowpe Rossendale Lancashire BB4 7EG |
Website | www.maexcavationsandskiphire.co.uk |
---|
Registered Address | A1 Scrap And Landrover Parts Tile Street Bury Lancashire BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
100 at £1 | Anthony John Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,829 |
Cash | £4,985 |
Current Liabilities | £107,267 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
23 February 2012 | Termination of appointment of Joseph James St Ledger as a director on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Anthony John Gibson as a director on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Joseph James St Ledger as a director on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Anthony John Gibson as a director on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (1 page) |
23 February 2012 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 November 2011 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (2 pages) |
8 November 2011 | Termination of appointment of Ian Smith as a director on 31 October 2011 (2 pages) |
8 November 2011 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (2 pages) |
8 November 2011 | Termination of appointment of Ian Smith as a director on 31 October 2011 (2 pages) |
7 November 2011 | Appointment of Joseph James St Ledger as a director on 31 October 2011 (3 pages) |
7 November 2011 | Appointment of Joseph James St Ledger as a director on 31 October 2011 (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2011 | Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR on 10 January 2011 (2 pages) |
20 December 2010 | Registered office address changed from Nelson Mill Gaskell Street Bolton England BL1 2QE United Kingdom on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Nelson Mill Gaskell Street Bolton England BL1 2QE United Kingdom on 20 December 2010 (2 pages) |
21 April 2010 | Appointment of Ian Smith as a director (3 pages) |
21 April 2010 | Appointment of Mark Aspin as a director (3 pages) |
21 April 2010 | Appointment of Mark Aspin as a director (3 pages) |
21 April 2010 | Appointment of Ian Smith as a director (3 pages) |
7 April 2010 | Incorporation (21 pages) |
7 April 2010 | Incorporation (21 pages) |