Greenmount
Bury
Lancashire
BL8 4HA
Secretary Name | Mrs Margaret Bowden |
---|---|
Status | Closed |
Appointed | 21 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 September 2018) |
Role | Company Director |
Correspondence Address | 10 Hurst Green Close Bury Lancashire BL8 2DL |
Director Name | Kenneth Harry Bowden |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hurst Green Close Bury Lancashire BL8 2DL |
Director Name | Hazel Veronica Peace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Website | superfloorpp.co.uk |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Margaret Bowden 50.00% Ordinary |
---|---|
50 at £1 | Richard Dunlop Bowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,688 |
Current Liabilities | £79,798 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (15 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (15 pages) |
9 May 2016 | Registered office address changed from Unit 9, Tulketh Industrial Estate Off Kenyon Lane Moston Manchester M40 9LY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from Unit 9, Tulketh Industrial Estate Off Kenyon Lane Moston Manchester M40 9LY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
3 March 2016 | Termination of appointment of Hazel Veronica Peace as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Hazel Veronica Peace as a director on 3 March 2016 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 February 2014 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 17 February 2014 (1 page) |
21 November 2013 | Appointment of Hazel Veronica Peace as a director (2 pages) |
21 November 2013 | Termination of appointment of Kenneth Bowden as a director (1 page) |
21 November 2013 | Appointment of Hazel Veronica Peace as a director (2 pages) |
21 November 2013 | Appointment of Richard Dunlop Bowden as a director (2 pages) |
21 November 2013 | Appointment of Richard Dunlop Bowden as a director (2 pages) |
21 November 2013 | Appointment of Mrs Margaret Bowden as a secretary (2 pages) |
21 November 2013 | Appointment of Mrs Margaret Bowden as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Kenneth Bowden as a director (1 page) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|