Bury
BL9 5BR
Director Name | Mr Allan Tyson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2017(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA |
Director Name | Mr Christopher Mark Goodier |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2019(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate 2 Tile Street Bury BL9 5BR |
Director Name | Mr Christopher Mark Goodier |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Booth Way Tottington Bury Lancashire BL8 3JT |
Director Name | Mr Christopher Mark Goodier |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Registered Address | Gate 2 Tile Street Bury BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Christopher Mark Goodier as a director on 27 December 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
18 February 2019 | Termination of appointment of Christopher Mark Goodier as a director on 18 February 2019 (1 page) |
29 October 2018 | Appointment of Mr Christopher Mark Goodier as a director on 29 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
14 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 March 2018 | Director's details changed for Miss Jasmine Marie Yates on 19 March 2018 (3 pages) |
19 March 2018 | Director's details changed for Miss Jasmine Yates on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Allan Tyson on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Miss Jasmine Yates as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr Allan Tyson as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 114 Booth Way Tottington Bury Lancashire BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 (1 page) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
20 July 2017 | Cessation of Christopher Mark Goodier as a person with significant control on 9 March 2017 (1 page) |
20 July 2017 | Notification of Allan Tyson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Christopher Mark Goodier as a person with significant control on 9 March 2017 (1 page) |
20 July 2017 | Notification of Allan Tyson as a person with significant control on 9 March 2017 (2 pages) |
20 July 2017 | Cessation of Hristopher Mark Goodier as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Allan Tyson as a person with significant control on 9 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
22 June 2017 | Appointment of Mr Allan Tyson as a director on 9 March 2017 (2 pages) |
22 June 2017 | Termination of appointment of Christopher Mark Goodier as a director on 9 March 2017 (1 page) |
22 June 2017 | Termination of appointment of Christopher Mark Goodier as a director on 9 March 2017 (1 page) |
22 June 2017 | Appointment of Mr Allan Tyson as a director on 9 March 2017 (2 pages) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|