Oldham
Lancashire
OL1 1TE
Director Name | Robert Nazary |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 22 Market Street Hollingworth Hyde SK14 8LN |
Website | www.britegroup.co.uk/ |
---|---|
Telephone | 01457 765999 |
Telephone region | Glossop |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Donna Bright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,317 |
Cash | £13,874 |
Current Liabilities | £85,640 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 December 2014 | Registered office address changed from Unit F Roe Cross Industrial Park Mottram Cheshire SK14 6NB to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from Unit F Roe Cross Industrial Park Mottram Cheshire SK14 6NB to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 8 December 2014 (2 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
10 October 2014 | Statement of capital following an allotment of shares on 28 August 2012
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
5 April 2012 | Registered office address changed from Bank House 22 Market Street Hollingworth Hyde SK14 8LN United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Bank House 22 Market Street Hollingworth Hyde SK14 8LN United Kingdom on 5 April 2012 (2 pages) |
22 August 2011 | Termination of appointment of Robert Nazary as a director (1 page) |
22 August 2011 | Appointment of Miss Donna Tracey Bright as a director (2 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Incorporation (34 pages) |