Bury
BL9 0DN
Director Name | Mr Stephen Jay Epstein |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Daniel David Martin Hurst |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Robert George Brown 40.00% Ordinary |
---|---|
40 at £1 | Stephen Jay Epstein 40.00% Ordinary |
20 at £1 | Daniel David Martin Hurst 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,486 |
Cash | £3,847 |
Current Liabilities | £20,500 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2021 | Application to strike the company off the register (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 March 2015 | Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
8 March 2013 | Incorporation (24 pages) |
8 March 2013 | Incorporation (24 pages) |