Bury
BL9 5LE
Secretary Name | Mr Matthew Stuart Cameron |
---|---|
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 833 Walmersley Road Bury BL9 5LE |
Director Name | Miss Gemma Danielle Neal |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 June 2015) |
Role | Spa Manager |
Country of Residence | England |
Correspondence Address | 5-7 New Road Radcliffe Manchester M26 1LS |
Director Name | Mr Giles Ashley Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Tropical Fish Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 586-588 Free Lane Helmshore Rossendale BB4 4LT |
Registered Address | 5-7 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gemma Neal 50.00% Ordinary |
---|---|
1 at £1 | Matthew Stuart Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,913 |
Cash | £291 |
Current Liabilities | £9,204 |
Latest Accounts | 15 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 September |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 15 September 2014 (6 pages) |
16 October 2014 | Previous accounting period shortened from 31 December 2014 to 15 September 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
8 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 11 July 2011 (6 pages) |
1 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 January 2013 | Previous accounting period extended from 11 July 2012 to 31 December 2012 (1 page) |
23 January 2013 | Current accounting period shortened from 31 May 2012 to 11 July 2011 (1 page) |
4 October 2012 | Appointment of Miss Gemma Danielle Neal as a director (2 pages) |
27 September 2012 | Termination of appointment of Giles Barlow as a director (1 page) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Incorporation (24 pages) |