Bury
Lancashire
BL9 5BL
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR Wales |
Director Name | Miss Nadia Lucy Dand |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Giles Street Padiham Burnley Lancashire BB12 8HL |
Registered Address | Jf Business Centre Hornby Street Bury Lancashire BL9 5BL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Termination of appointment of Nadia Lucy Dand as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Kalim Rafiq as a director on 10 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kalim Rafiq as a director on 10 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Nadia Lucy Dand as a director on 1 March 2016 (1 page) |
27 August 2015 | Registered office address changed from 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL England to Jf Business Centre Hornby Street Bury Lancashire BL9 5BL on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL England to Jf Business Centre Hornby Street Bury Lancashire BL9 5BL on 27 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Ceri John as a director on 17 August 2015 (1 page) |
17 August 2015 | Appointment of Miss Nadia Lucy Dand as a director on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR United Kingdom to 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR United Kingdom to 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Ceri John as a director on 17 August 2015 (1 page) |
17 August 2015 | Appointment of Miss Nadia Lucy Dand as a director on 17 August 2015 (2 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|