Whitefield
Manchester
M45 7TA
Director Name | Benjamin Wardle |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Square Bury New Road Whitefield Manchester M45 7TA |
Website | www.bestinbury.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 805913904 |
Telephone region | Mobile |
Registered Address | Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Benjamin Wardle 50.00% Ordinary |
---|---|
1 at £1 | Steven Gregory Hilton 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (13 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (13 pages) |
13 May 2016 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to C/O Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to C/O Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 13 May 2016 (2 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (7 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (7 pages) |
11 May 2016 | Resolutions
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|