Bury
Lancashire
BL9 7RH
Director Name | Mr John Gibson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Waterfold Lane Bury Lancashire BL9 7JY |
Director Name | Mr John Paul Boardman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Fourth Avenue Bury Lancashire BL9 7RH |
Registered Address | Gate 2 Tile Street Bury Lancashire BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £100 | John Paul Boardman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48 |
Cash | £3,112 |
Current Liabilities | £2,814 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 September 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 August 2017 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page) |
27 August 2017 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Incorporation (37 pages) |
3 February 2012 | Incorporation (37 pages) |