Bury
Lancashire
BL9 8RR
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2019(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2019(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 18 February 2019(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | basefashion.co.uk |
---|
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 | Marc Granditer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,747 |
Cash | £2,530 |
Current Liabilities | £74,832 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 May 2018 | Delivered on: 21 May 2018 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: Danila Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
3 January 2020 | Amended full accounts made up to 31 January 2019 (20 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (18 pages) |
2 May 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2019 (2 pages) |
20 February 2019 | Appointment of Mr Peter Alan Cowgill as a director on 18 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Neil James Greenhalgh as a director on 18 February 2019 (2 pages) |
20 February 2019 | Appointment of Mrs Siobhan Mawdsley as a secretary on 18 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
10 January 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
31 May 2018 | Resolutions
|
22 May 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 11 May 2018 (2 pages) |
22 May 2018 | Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
22 May 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to PO Box BL9 8RR Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 22 May 2018 (1 page) |
22 May 2018 | Cessation of Marc Alexander Granditer as a person with significant control on 11 May 2018 (1 page) |
21 May 2018 | Registration of charge 083763170003, created on 16 May 2018 (15 pages) |
9 May 2018 | Satisfaction of charge 083763170001 in full (1 page) |
31 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 14 November 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 September 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
19 September 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
1 August 2013 | Registration of charge 083763170002 (25 pages) |
1 August 2013 | Registration of charge 083763170002 (25 pages) |
25 July 2013 | Registration of charge 083763170001 (26 pages) |
25 July 2013 | Registration of charge 083763170001 (26 pages) |
12 June 2013 | Appointment of Mr Marc Alexander Granditer as a director (3 pages) |
12 June 2013 | Appointment of Mr Marc Alexander Granditer as a director (3 pages) |
22 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|