Bury
Lancashire
BL9 9BX
Director Name | Philip Geoffrey Mellor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 51 Valley Mill Lane Bury Lancashire BL9 9BX |
Secretary Name | Philip Geoffrey Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 51 Valley Mill Lane Bury Lancashire BL9 9BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Philip Geoffrey Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,871 |
Current Liabilities | £93,352 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 29 November 2014 (11 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (11 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (11 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (10 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (10 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (10 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (12 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Statement of affairs with form 4.19 (12 pages) |
10 December 2012 | Resolutions
|
30 November 2012 | Registered office address changed from 274a Manchester Road Audenshaw Lancashire M34 5GL on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 274a Manchester Road Audenshaw Lancashire M34 5GL on 30 November 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Gemma Marie Litherland on 12 May 2010 (2 pages) |
15 September 2010 | Director's details changed for Philip Geoffrey Mellor on 12 May 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Philip Geoffrey Mellor on 12 May 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Gemma Marie Litherland on 12 May 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
31 October 2008 | Director and secretary's change of particulars / philip mellor / 01/04/2008 (1 page) |
31 October 2008 | Director's change of particulars / gemma litherland / 01/04/2008 (1 page) |
31 October 2008 | Return made up to 12/05/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / gemma litherland / 01/04/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / philip mellor / 01/04/2008 (1 page) |
31 October 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 May 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
2 May 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: richard house, winckley square preston lancashire PR1 3HP (1 page) |
18 December 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
18 December 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: richard house, winckley square preston lancashire PR1 3HP (1 page) |
4 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | New secretary appointed;new director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (1 page) |
12 May 2006 | Incorporation (31 pages) |
12 May 2006 | Incorporation (31 pages) |