Cobden Street
Bury
BL9 6AW
Director Name | Mr John Borsos |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Clothes Wholesale |
Country of Residence | England |
Correspondence Address | Unit 9a Britannia Mill 2nd Flr Cobden Street Bury Lancashire BL9 6AW |
Director Name | Mr Joseph Borsos |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9a Britannia Mill Cobden Street Bury BL9 6AW |
Website | carrera2000.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7637519 |
Telephone region | Manchester |
Registered Address | Unit 9a Britannia Mill Cobden Street Bury BL9 6AW |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
2 at £1 | John Borsos 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
1 August 2019 | Delivered on: 10 August 2019 Persons entitled: Tallaght Financial LTD Classification: A registered charge Outstanding |
---|---|
20 July 2017 | Delivered on: 1 August 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 August 2019 | Registration of charge 079941420002, created on 1 August 2019 (14 pages) |
29 July 2019 | Satisfaction of charge 079941420001 in full (1 page) |
7 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Registration of charge 079941420001, created on 20 July 2017 (25 pages) |
1 August 2017 | Registration of charge 079941420001, created on 20 July 2017 (25 pages) |
11 April 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 March 2014 | Company name changed 07994142 LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed 07994142 LIMITED\certificate issued on 19/03/14
|
12 March 2014 | Annual return made up to 16 March 2013 with a full list of shareholders (14 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2014 | Administrative restoration application (4 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2014 | Annual return made up to 16 March 2013 with a full list of shareholders (14 pages) |
12 March 2014 | Administrative restoration application (4 pages) |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Termination of appointment of Joseph Borsos as a director (2 pages) |
3 October 2012 | Termination of appointment of Joseph Borsos as a director (2 pages) |
8 June 2012 | Appointment of John Borsos as a director (3 pages) |
8 June 2012 | Appointment of John Borsos as a director (3 pages) |
16 March 2012 | Incorporation (25 pages) |
16 March 2012 | Incorporation (25 pages) |