Bury
Lancashire
BL8 3DJ
Director Name | Dean Anthony Barnard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 April 2009) |
Role | Engineer |
Correspondence Address | Flat 1 12a Eldon Park London SE25 4JQ |
Director Name | Mrs Angela Barton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Kingswood Kidsgrove Stoke On Trent Staffordshire ST7 4UX |
Director Name | Mr Stephen Mark Barton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years (resigned 21 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Kidsgrove Stoke On Trent Staffordshire ST7 4UX |
Secretary Name | Mrs Angela Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Kingswood Kidsgrove Stoke On Trent Staffordshire ST7 4UX |
Director Name | William Lewis Moody |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2008) |
Role | Accountant |
Correspondence Address | 4 Bowland Close Bury Lancashire BL8 3DJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 2 Sheen Road Richmond Surrey TW9 1AE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,455 |
Cash | £14,978 |
Current Liabilities | £119,352 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Appointment terminated director william moody (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 bowland close bury lancashire BL8 3DJ (1 page) |
10 November 2008 | Director appointed dean anthony barnard (2 pages) |
12 September 2008 | Appointment terminated director angela barton (1 page) |
22 April 2008 | Appointment terminate, director and secretary stephen mark barton logged form (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit 7, studio 2 dalewood road lymedale business park newcastle staffordshire ST5 9QH (1 page) |
22 April 2008 | Director and secretary appointed william lewis moody (2 pages) |
15 April 2008 | Appointment terminated secretary angela barton (1 page) |
22 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 7, studio 2 dalewood road lymedale business park newcastle staffordshire ST5 9QH (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 903-905 high street golden hill stoke on trent staffordshire ST6 5QH (1 page) |
23 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
4 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
25 March 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
29 January 2003 | Return made up to 19/01/03; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 kingswood kidsgrove stoke on trent staffordshire ST7 4UX (1 page) |
3 April 2001 | Return made up to 19/01/01; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
18 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (15 pages) |