Bury New Road
Whitefield
M45 7TA
Director Name | Mrs Philippa Lucy Cook |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Secretary Name | James Cook |
---|---|
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Website | www.beanlounge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 357605 |
Telephone region | Boroughbridge / Harrogate |
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 |
1 at £1 | James Cook 50.00% Ordinary |
---|---|
1 at £1 | Philippa Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,432 |
Cash | £2,138 |
Current Liabilities | £64,825 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
28 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
11 April 2016 | Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 11 April 2016 (2 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Resolutions
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Director's details changed for Mr James Frederick Cook on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages) |
23 September 2013 | Secretary's details changed for James Cook on 1 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr James Frederick Cook on 1 September 2013 (2 pages) |
23 September 2013 | Secretary's details changed for James Cook on 1 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from the Courtyard Swillington Lane Swillington Leeds West Yorkshire LS26 8BZ United Kingdom on 13 September 2010 (2 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|