Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 May 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | fly53.com |
---|
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (4 pages) |
20 February 2017 | Application to strike the company off the register (4 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 December 2016 | Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 January 2013 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
14 January 2013 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
14 January 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
14 January 2013 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
14 January 2013 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
14 January 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Termination of appointment of a director (2 pages) |
19 June 2012 | Termination of appointment of a director (2 pages) |
8 February 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
8 February 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
8 February 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
8 February 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2012 | Company name changed aghoco 1075 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
8 February 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
8 February 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Company name changed aghoco 1075 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
8 February 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
6 December 2011 | Incorporation (24 pages) |
6 December 2011 | Incorporation (24 pages) |