Walshaw
Bury
Lancashire
BL8 3AU
Director Name | Rosalyn Anne McGill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Greyfriars Drive Bisley Woking Surrey GU24 9EE |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Richard Peter Mcgill 99.00% Ordinary |
---|---|
1 at £1 | Rosalyn Anne Mcgill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,619 |
Current Liabilities | £5,224 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Director's details changed for Richard Peter Mcgill on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Richard Peter Mcgill on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Richard Peter Mcgill on 9 November 2012 (2 pages) |
3 October 2012 | Director's details changed for Richard Peter Mcgill on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Richard Peter Mcgill on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Richard Peter Mcgill on 3 October 2012 (2 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
23 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 February 2012 | Registered office address changed from 13 Greyfriars Drive Bisley Woking Surrey GU24 9EE on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 13 Greyfriars Drive Bisley Woking Surrey GU24 9EE on 22 February 2012 (1 page) |
10 March 2011 | Director's details changed for Richard Peter Mcgill on 1 March 2011 (3 pages) |
10 March 2011 | Director's details changed for Richard Peter Mcgill on 1 March 2011 (3 pages) |
10 March 2011 | Director's details changed for Richard Peter Mcgill on 1 March 2011 (3 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|