Corby
Northamptonshire
NN18 8BW
Director Name | Mr Brendan Furey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(5 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 December 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James Road St James Industrial Estate Corby Northants NN18 1AL |
Director Name | Mr Alexander John McConnell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Role | Bdm |
Country of Residence | England |
Correspondence Address | 18 Stanion Lane Corby Northamptonshire NN18 8ES |
Secretary Name | Mr Alexander John McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Role | Bdm |
Country of Residence | England |
Correspondence Address | 18 Stanion Lane Corby Northamptonshire NN18 8ES |
Secretary Name | Mrs Patricia Ann Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weymouth Close Corby Northamptonshire NN18 0BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | minibuscorby.net |
---|
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Gerry Anthony James Furey 50.00% Ordinary |
---|---|
1 at £1 | Patricia Ann Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,742 |
Cash | £40,253 |
Current Liabilities | £75,367 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 August 2006 | Delivered on: 12 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 January 2006 | Delivered on: 27 January 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
---|---|
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Director's details changed for Mr Brendan Furey on 3 March 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brendan Furey on 3 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 10 May 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 10 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
29 April 2009 | Director appointed brendan furey (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 March 2009 | Return made up to 22/04/08; full list of members; amend (10 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page) |
5 September 2008 | Return made up to 22/04/08; full list of members (6 pages) |
21 May 2008 | Secretary appointed mrs patricia ann norris (1 page) |
21 May 2008 | Appointment terminated secretary alexander mcconnell (1 page) |
21 May 2008 | Appointment terminated director alexander mcconnell (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Resolutions
|
12 August 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 January 2006 | Particulars of mortgage/charge (10 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 221-223 chingford mount road chingford london E4 8LP (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: gilbert ali and co fitzgerald house 285 fore street london N9 0PD (1 page) |
13 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 33 everest lane corby northamptonshire NN18 1PS (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Ad 22/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Incorporation (9 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |