Bacup
OL13 8AB
Secretary Name | Mr Dean Stuart Moore |
---|---|
Status | Current |
Appointed | 30 September 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Burnley Road Bacup OL13 8AB |
Director Name | Patrick Henry Canessa |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 4 Green Hills Mount Road Gibraltar |
Secretary Name | Michael Graham Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | The Bungalow Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB |
Secretary Name | Anna Marie Victor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2008) |
Role | Operations Manager |
Correspondence Address | 48 Gardiners View Gibraltar |
Director Name | Mrs Margaret Brooker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2011) |
Role | Director & Company Secretary |
Correspondence Address | 14 Chinnery Court 44 Albermarle Road Beckenham Kent BR3 5HN |
Secretary Name | Mrs Margaret Brooker |
---|---|
Status | Resigned |
Appointed | 15 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | 14 Chinnery Court 44 Albermarle Road Beckenham Kent BR3 5HN |
Secretary Name | Jai Mirpuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Unit 21 Harbours Yard The New Harbours Gibraltar |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Hanger 2 Lightwood Plc Merlin Way North Weald Epping CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Year | 2013 |
---|---|
Turnover | £226,816 |
Gross Profit | £2,139 |
Net Worth | £8,859 |
Cash | £24,707 |
Current Liabilities | £150,278 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Termination of appointment of Dean Stuart Moore as a secretary on 10 September 2023 (1 page) |
10 September 2023 | Appointment of Mr Jai Mirpuri as a secretary on 10 September 2023 (2 pages) |
10 September 2023 | Registered office address changed from 36 Burnley Road Bacup OL13 8AB to Hanger 2 Lightwood Plc Merlin Way North Weald Epping CM16 6HR on 10 September 2023 (1 page) |
2 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 October 2022 | Micro company accounts made up to 30 June 2022 (9 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
13 October 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Jai Mirpuri on 30 September 2013 (2 pages) |
18 October 2013 | Appointment of Mr Dean Stuart Moore as a secretary (1 page) |
18 October 2013 | Director's details changed for Mr Jai Mirpuri on 30 September 2013 (2 pages) |
18 October 2013 | Appointment of Mr Dean Stuart Moore as a secretary (1 page) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of Jai Mirpuri as a secretary (1 page) |
18 October 2013 | Termination of appointment of Jai Mirpuri as a secretary (1 page) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 September 2013 | Termination of appointment of Margaret Brooker as a secretary (1 page) |
20 September 2013 | Appointment of Jai Mirpuri as a secretary (3 pages) |
20 September 2013 | Annual return made up to 6 March 2012 (14 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 September 2013 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
20 September 2013 | Termination of appointment of Margaret Brooker as a director (2 pages) |
20 September 2013 | Annual return made up to 6 March 2012 (14 pages) |
20 September 2013 | Registered office address changed from 14 Chinnery Court Albemarle Road Beckenham Kent BR3 5HN United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Administrative restoration application (3 pages) |
20 September 2013 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 September 2013 | Registered office address changed from 14 Chinnery Court Albemarle Road Beckenham Kent BR3 5HN United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 September 2013 | Appointment of Jai Mirpuri as a director (3 pages) |
20 September 2013 | Appointment of Jai Mirpuri as a secretary (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 September 2013 | Appointment of Jai Mirpuri as a director (3 pages) |
20 September 2013 | Termination of appointment of Margaret Brooker as a secretary (1 page) |
20 September 2013 | Administrative restoration application (3 pages) |
20 September 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 September 2013 | Annual return made up to 6 March 2011 (14 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 September 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
20 September 2013 | Termination of appointment of Margaret Brooker as a director (2 pages) |
20 September 2013 | Annual return made up to 6 March 2012 (14 pages) |
20 September 2013 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
20 September 2013 | Annual return made up to 6 March 2011 (14 pages) |
20 September 2013 | Annual return made up to 6 March 2011 (14 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Registered office address changed from C/O M Brooker 14 Chinnery Court 44 Albemarle Court Beckenham Kent BR3 5HN on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Jai Mirpuri on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Jai Mirpuri on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from C/O M Brooker 14 Chinnery Court 44 Albemarle Court Beckenham Kent BR3 5HN on 14 February 2011 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 February 2010 | Registered office address changed from the Old Bungalow Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from the Old Bungalow Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB on 19 February 2010 (1 page) |
18 February 2010 | Appointment of Mrs Margaret Brooker as a director (1 page) |
18 February 2010 | Appointment of Mrs Margaret Brooker as a director (1 page) |
18 February 2010 | Termination of appointment of Patrick Canessa as a director (1 page) |
18 February 2010 | Appointment of Mrs Margaret Brooker as a secretary (1 page) |
18 February 2010 | Appointment of Mrs Margaret Brooker as a secretary (1 page) |
18 February 2010 | Appointment of Mr Jai Mirpuri as a director (1 page) |
18 February 2010 | Termination of appointment of Michael Stevens as a secretary (1 page) |
18 February 2010 | Termination of appointment of Michael Stevens as a secretary (1 page) |
18 February 2010 | Appointment of Mr Jai Mirpuri as a director (1 page) |
18 February 2010 | Termination of appointment of Patrick Canessa as a director (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 March 2009 | Appointment terminated secretary anna victor (1 page) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary anna victor (1 page) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
22 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
6 March 2001 | Incorporation (16 pages) |
6 March 2001 | Incorporation (16 pages) |