Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Stephen Andrew Dunn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr James Paul Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Gary Batty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Tameside Works Park Road Dukinfield Cheshire SK16 5PT |
Website | www.bespoke-cheshire.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
35 at £1 | James Paul Jones 35.00% Ordinary C |
---|---|
35 at £1 | Stephen Andrew Dunn 35.00% Ordinary B |
20 at £1 | Gary Batty 20.00% Ordinary D |
10 at £1 | Soheyl Amir-hekmat 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,613 |
Cash | £46,899 |
Current Liabilities | £204,945 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 April 2015 | Delivered on: 29 April 2015 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
9 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (16 pages) |
8 April 2019 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2019 (2 pages) |
4 April 2019 | Statement of affairs (23 pages) |
5 March 2019 | Registered office address changed from 2nd Floor Tameside Works Park Road Dukinfield Cheshire SK16 5PT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA on 5 March 2019 (2 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Resolutions
|
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
15 June 2018 | Termination of appointment of Gary Batty as a director on 15 June 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Stephen Andrew Dunn as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Stephen Andrew Dunn as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of James Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of James Paul Jones as a person with significant control on 25 July 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Registration of charge 076992940001, created on 29 April 2015 (10 pages) |
29 April 2015 | Registration of charge 076992940001, created on 29 April 2015 (10 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Soheyl Amir-Hekmat on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Soheyl Amir-Hekmat on 22 August 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Change of share class name or designation (2 pages) |
26 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
22 September 2011 | Appointment of Mr James Paul Jones as a director (2 pages) |
22 September 2011 | Appointment of Mr Stephen Andrew Dunn as a director (2 pages) |
22 September 2011 | Appointment of Mr Stephen Andrew Dunn as a director (2 pages) |
22 September 2011 | Appointment of Mr Gary Batty as a director (2 pages) |
22 September 2011 | Appointment of Mr Gary Batty as a director (2 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
22 September 2011 | Appointment of Mr James Paul Jones as a director (2 pages) |
18 August 2011 | Change of name notice (3 pages) |
18 August 2011 | Company name changed eagle joinery services LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Change of name notice (3 pages) |
18 August 2011 | Company name changed eagle joinery services LIMITED\certificate issued on 18/08/11
|
11 July 2011 | Incorporation (34 pages) |
11 July 2011 | Incorporation (34 pages) |