Bury
Lancashire
BL9 0ED
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gordon Roebuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,001 |
Current Liabilities | £8,721 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Statement of affairs with form 4.19 (5 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Statement of affairs with form 4.19 (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
10 June 2016 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 10 June 2016 (1 page) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Director's details changed for Gordon Roebuck on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Gordon Roebuck on 17 March 2015 (2 pages) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from 2 Emerald Drive Moorside Oldham Lancashire OL1 4TL United Kingdom on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 2 Emerald Drive Moorside Oldham Lancashire OL1 4TL United Kingdom on 31 August 2011 (2 pages) |
29 July 2011 | Incorporation (34 pages) |
29 July 2011 | Incorporation (34 pages) |