Bury New Road
Whitefield
M45 7TA
Director Name | Mr Paul Conrad Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Street Lancaster Lancashire LA1 1EG |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,847 |
Cash | £1,855 |
Current Liabilities | £55,134 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (11 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (11 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (11 pages) |
17 April 2014 | Registered office address changed from 12 New Street Lancaster Lancashire LA1 1EG England on 17 April 2014 (2 pages) |
17 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Statement of affairs with form 4.19 (9 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Martin Stuart King on 2 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Paul Conrad Taylor on 2 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Paul Conrad Taylor on 2 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Martin Stuart King on 2 July 2011 (2 pages) |
22 November 2010 | Registered office address changed from C/O Paul Taylor 10 Morecambe Road Morecambe Lancashire LA3 3AD United Kingdom on 22 November 2010 (1 page) |
2 July 2010 | Incorporation (21 pages) |