Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary Name | Mr Bradley Jason Huber |
---|---|
Status | Closed |
Appointed | 17 December 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mrs Rosetta Beryl Malloy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,198 |
Cash | £22,585 |
Current Liabilities | £11,628 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2022 | Application to strike the company off the register (1 page) |
25 January 2022 | Termination of appointment of Bradley Jason Huber as a secretary on 11 January 2022 (1 page) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Bradley Jason Huber as a secretary on 17 December 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
22 February 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
25 April 2012 | Company name changed mossley buses LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Termination of appointment of Rosetta Malloy as a director (1 page) |
25 April 2012 | Appointment of Mr Robert Edward Othmar Huber as a director (2 pages) |
25 April 2012 | Termination of appointment of Rosetta Malloy as a director (1 page) |
25 April 2012 | Appointment of Mr Robert Edward Othmar Huber as a director (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Company name changed mossley buses LIMITED\certificate issued on 25/04/12
|
11 January 2012 | Incorporation (28 pages) |
11 January 2012 | Incorporation (28 pages) |