Bamford
Rochdale
OL11 5LB
Director Name | Mr Jim Wardle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chester Avenue Bamford Rochdale OL11 5LY |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£86,827 |
Cash | £13,030 |
Current Liabilities | £158,542 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (10 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 August 2015 | Statement of affairs with form 4.19 (5 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Registered office address changed from 58 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 58 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 4 August 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 August 2010 | Incorporation (22 pages) |