Bury
BL9 6JZ
Director Name | Mr Oliver Thomas William Hutley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield House Chesham Fold Road Bury BL9 6JZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield House Chesham Fold Road Bury BL9 6JZ |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2020) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Mossfield House Chesham Fold Road Bury BL9 6JZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
24 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
13 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2022 (18 pages) |
---|---|
16 December 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2021 (14 pages) |
19 December 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2020 (13 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 May 2020 | Notification of The Titan Group of Compnaies Limited as a person with significant control on 21 May 2020 (2 pages) |
27 May 2020 | Cessation of Tecs Group Plc as a person with significant control on 25 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 27 May 2020 (1 page) |
17 February 2020 | Unaudited abridged accounts made up to 30 March 2019 (10 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 December 2019 | Termination of appointment of Michael Vincent as a director on 23 November 2019 (1 page) |
30 October 2019 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 October 2019 | Satisfaction of charge 104460930001 in full (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
16 August 2019 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to Mossfield House Chesham Fold Road Bury BL9 6JZ on 16 August 2019 (1 page) |
2 April 2019 | Cessation of Oliver Thomas William Hutley as a person with significant control on 29 November 2018 (1 page) |
2 April 2019 | Notification of Tecs Group Plc as a person with significant control on 29 November 2018 (2 pages) |
2 April 2019 | Cessation of Rory Alistair St Clair Chichester as a person with significant control on 29 November 2018 (1 page) |
9 January 2019 | Appointment of Mr Michael Vincent as a director on 9 January 2019 (2 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
30 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with updates (6 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
25 September 2018 | Appointment of Elemental Company Secretary Limited as a secretary on 19 September 2018 (2 pages) |
25 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
6 July 2018 | Resolutions
|
2 July 2018 | Consolidation of shares on 19 June 2018 (4 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
2 July 2018 | Resolutions
|
11 June 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
11 June 2018 | Statement of capital following an allotment of shares on 13 October 2017
|
29 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
26 March 2018 | Resolutions
|
27 November 2017 | Registration of charge 104460930001, created on 24 November 2017 (22 pages) |
27 November 2017 | Registration of charge 104460930001, created on 24 November 2017 (22 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
7 August 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
7 August 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|