Buxton
Derbyshire
SK17 6UF
Director Name | Russell Paul Donnelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 14 Dakin Avenue Buxton Derbyshire SK17 7EE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Paul Donelly 50.00% Ordinary |
---|---|
35 at £1 | Russell Donnelly 35.00% Ordinary |
15 at £1 | Keane Donnelly 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,217 |
Cash | £2,514 |
Current Liabilities | £73,401 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
20 January 2021 | Liquidators' statement of receipts and payments to 10 January 2021 (12 pages) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (14 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
29 January 2019 | Registered office address changed from 101 Leek Road Buxton SK17 6UF England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 29 January 2019 (2 pages) |
25 January 2019 | Resolutions
|
25 January 2019 | Statement of affairs (9 pages) |
25 January 2019 | Appointment of a voluntary liquidator (4 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 September 2018 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 101 Leek Road Buxton SK17 6UF on 14 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Appointment of Paul Gerald Donnelly as a director (3 pages) |
11 August 2011 | Appointment of Paul Gerald Donnelly as a director (3 pages) |
5 August 2011 | Termination of appointment of Russell Donnelly as a director (2 pages) |
5 August 2011 | Termination of appointment of Russell Donnelly as a director (2 pages) |
25 August 2010 | Appointment of Russell Paul Donnelly as a director (3 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
25 August 2010 | Appointment of Russell Paul Donnelly as a director (3 pages) |
18 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
18 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|