Bury
Lancashire
BL9 0ED
Secretary Name | Mrs Andrea Buchanan |
---|---|
Status | Closed |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 13 October 2018) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR |
Director Name | Andrew Reginald Bolt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2017) |
Role | Construction And Property |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Registered Address | C/O Horsfields 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 |
100 at £1 | Sir Robert Mcalpine Enterprises LTD 50.00% Preference |
---|---|
100 at £1 | Uk Land & Property LLP 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,496,537 |
Cash | £2,436 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 August 2017 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert John William Wotherspoon as a director on 6 July 2017 (3 pages) |
31 July 2017 | Appointment of Mr Robert John William Wotherspoon as a director on 6 July 2017 (3 pages) |
13 July 2017 | Termination of appointment of Andrew Reginald Bolt as a director on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Reginald Bolt as a director on 6 July 2017 (1 page) |
26 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (4 pages) |
26 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (4 pages) |
24 April 2017 | Statement of capital on 24 April 2017
|
24 April 2017 | Statement of capital on 24 April 2017
|
16 March 2017 | Resolutions
|
16 March 2017 | Solvency Statement dated 16/02/17 (1 page) |
16 March 2017 | Solvency Statement dated 16/02/17 (1 page) |
16 March 2017 | Statement by Directors (1 page) |
16 March 2017 | Statement by Directors (1 page) |
16 March 2017 | Resolutions
|
6 May 2016 | Declaration of solvency (3 pages) |
6 May 2016 | Declaration of solvency (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages) |
27 May 2015 | Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages) |
27 May 2015 | Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page) |
16 December 2014 | Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from Nations House Edmund Street Liverpool L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Nations House Edmund Street Liverpool L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 March 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
5 March 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2012 | Resolutions
|
12 December 2012 | Appointment of Andrew Reginald Bolt as a director (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
12 December 2012 | Appointment of Andrew Reginald Bolt as a director (3 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
19 November 2012 | Incorporation (22 pages) |
19 November 2012 | Incorporation (22 pages) |