Salford
Greater Manchester
M50 2GF
Director Name | Mr Neil Arthur Barron |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dallas Court Salford Greater Manchester M50 2GF |
Registered Address | 6 Dallas Court Salford Greater Manchester M50 2GF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bond June LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,344 |
Current Liabilities | £104,819 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land on the south west side of whitelands road ashton under lyne t/no GM663977. Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 October 2016 | Second filing of the annual return made up to 3 June 2016 (17 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Dipak Maganlal Thakrar as a director on 12 February 2016 (2 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 December 2013 | Registration of charge 085536940001 (39 pages) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|