Bury
Lancashire
BL9 5BR
Secretary Name | Mr John Paul Boardman |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Fourth Avenue Bury Lancashire BL9 7RH |
Director Name | Mr Joseph James St Ledger |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Scrap And Landrover Parts Tile Street Bury Lancashire BL9 5BR |
Director Name | Mr John Paul Boardman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | A1 Scrap And Landrover Parts Tile Street Bury Lancashire BL9 5BR |
Director Name | Mr Lee Platt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Polefield Hall Road Prestwich Manchester M25 2WN |
Director Name | Mr John Gibson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Waterfold Lane Bury Lancashire BL9 7JY |
Director Name | Mr Christopher Mark Goodier |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Gate 2 Tile Street Bury Lancashire BL9 5BR |
Telephone | 0161 7642637 |
---|---|
Telephone region | Manchester |
Registered Address | Gate 2 Tile Street Bury Lancashire BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | John Gibson 75.00% Ordinary |
---|---|
25 at £1 | Ian Dewhurst 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,284 |
Cash | £6,465 |
Current Liabilities | £20,967 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
27 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
17 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 June 2020 | Termination of appointment of Christopher Mark Goodier as a director on 5 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Christopher Mark Goodier as a director on 12 December 2019 (2 pages) |
17 July 2019 | Notification of Christopher Goodier as a person with significant control on 9 October 2018 (2 pages) |
17 July 2019 | Cessation of John Gibson as a person with significant control on 9 October 2018 (1 page) |
17 July 2019 | Notification of Jasmine Yates as a person with significant control on 1 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 July 2019 | Notification of Allan Tyson as a person with significant control on 1 June 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
15 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of John Gibson as a director on 24 October 2018 (1 page) |
6 November 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
6 November 2018 | Termination of appointment of John Paul Boardman as a secretary on 24 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Allan Tyson as a director on 24 October 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 August 2017 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page) |
27 August 2017 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page) |
21 November 2014 | Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page) |
21 November 2014 | Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages) |
23 September 2014 | Appointment of Mr Lee Platt as a director on 31 May 2014 (2 pages) |
23 September 2014 | Appointment of Mr Lee Platt as a director on 31 May 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Termination of appointment of John Boardman as a director (1 page) |
16 June 2014 | Termination of appointment of John Boardman as a director (1 page) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-19
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Joseph St Ledger as a director (1 page) |
23 October 2012 | Termination of appointment of Joseph St Ledger as a director (1 page) |
23 October 2012 | Appointment of Mr John Paul Boardman as a director (2 pages) |
23 October 2012 | Appointment of Mr John Paul Boardman as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012 (1 page) |
27 April 2012 | Appointment of Mr Joseph James St Ledger as a director (2 pages) |
27 April 2012 | Appointment of Mr Joseph James St Ledger as a director (2 pages) |
27 April 2012 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of John Boardman as a director (1 page) |
27 April 2012 | Appointment of Mr Joseph James St Ledger as a director (2 pages) |
27 April 2012 | Appointment of Mr Joseph James St Ledger as a director (2 pages) |
27 April 2012 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of John Boardman as a director (1 page) |
27 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of John Boardman as a director (1 page) |
27 April 2012 | Termination of appointment of John Boardman as a director (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|