Bury
Lancashire
BL8 3BH
Director Name | Joan Exton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Lower Walshaw House Hall Street, Walshaw Bury Lancashire BL8 3BH |
Secretary Name | RHK (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 March 2010) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Secretary Name | Henri Herman Exton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Walshaw House Hall Street, Walshaw Bury Lancashire BL8 3BH |
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,826 |
Cash | £5,353 |
Current Liabilities | £20,296 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
9 June 2008 | Director's Change of Particulars / henri exton / 13/05/2007 / Middle Name/s was: , now: herman; HouseName/Number was: , now: lower walshaw house; Street was: lower walshaw house, now: hall street, walshaw; Area was: hall street, walshaw, now: (2 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / henri exton / 13/05/2007 (2 pages) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment Terminated Secretary bradley thomas (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment terminated secretary bradley thomas (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 September 2007 | Return made up to 12/05/07; full list of members (2 pages) |
26 September 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 November 2006 | Return made up to 12/05/06; full list of members (3 pages) |
24 November 2006 | Return made up to 12/05/06; full list of members (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Incorporation (18 pages) |
12 May 2005 | Incorporation (18 pages) |