8 Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Mr Keith William Watkinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Gardner Road Prestwich Manchester M25 3HX |
Director Name | Mr Matthew Thomas Collins |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Winnie Street Moston Manchester M40 9LP |
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 |
85 at £1 | Paul Francis Wadsworth 85.00% Ordinary |
---|---|
15 at £1 | Keith Watkinson 15.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (15 pages) |
12 April 2017 | Registered office address changed from Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 12 April 2017 (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) |
6 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Statement of affairs with form 4.19 (6 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Statement of affairs with form 4.19 (6 pages) |
6 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Resolutions
|
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Registered office address changed from Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN to Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN to Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF on 31 July 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 November 2014 | Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page) |
15 May 2014 | Registered office address changed from 13 Burgess Drive Failsworth Manchester Lancashire M35 Oeu England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 13 Burgess Drive Failsworth Manchester Lancashire M35 Oeu England on 15 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Matthew Collins as a director (1 page) |
14 May 2014 | Termination of appointment of Matthew Collins as a director (1 page) |
11 April 2014 | Appointment of Mr Keith Watkinson as a director (2 pages) |
11 April 2014 | Appointment of Mr Keith Watkinson as a director (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|