Bury
Lancashire
BL9 6NX
Director Name | Mr Peter Gordon Nicol |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Anthony Dootson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Jason William Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Telephone | 0161 7972650 |
---|---|
Telephone region | Manchester |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Peter Gordon Nicol 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Francis Collier 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Company name changed atomic conservatories LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Company name changed atomic conservatories LIMITED\certificate issued on 20/06/12
|
6 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Jason William Hughes as a director (1 page) |
13 July 2011 | Termination of appointment of Jason William Hughes as a director (1 page) |
14 June 2011 | Termination of appointment of Anthony Dootson as a director (2 pages) |
14 June 2011 | Termination of appointment of Anthony Dootson as a director (2 pages) |
14 June 2011 | Appointment of Peter Gordon Nicol as a director (3 pages) |
14 June 2011 | Appointment of Mr Stephen Francis Collier as a director (3 pages) |
14 June 2011 | Appointment of Peter Gordon Nicol as a director (3 pages) |
14 June 2011 | Appointment of Mr Stephen Francis Collier as a director (3 pages) |
3 August 2010 | Incorporation (23 pages) |
3 August 2010 | Incorporation (23 pages) |