61-67 King Street
Manchester
M2 4PD
Director Name | Margaret Hurstwaite |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland |
Secretary Name | Samantha Jane Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland |
Director Name | Timothy John Hurstwaite |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2009) |
Role | Sales |
Correspondence Address | 57 Tarbolton Crescent Chapelhall Lanarkshire ML6 8HN Scotland |
Director Name | Samantha Jane Backhouse |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland |
Director Name | Alan Backhouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | B & C Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,628 |
Cash | £183 |
Current Liabilities | £165,468 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
19 September 2013 | Termination of appointment of Alan Backhouse as a director (2 pages) |
19 September 2013 | Termination of appointment of Alan Backhouse as a director (2 pages) |
25 June 2013 | Termination of appointment of Samantha Backhouse as a director (2 pages) |
25 June 2013 | Termination of appointment of Samantha Backhouse as a director (2 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Registered office address changed from 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland on 12 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of Samantha Backhouse as a secretary (2 pages) |
12 June 2013 | Registered office address changed from 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr John Carl Allen as a director (3 pages) |
12 June 2013 | Termination of appointment of Samantha Backhouse as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Margaret Hurstwaite as a director (2 pages) |
12 June 2013 | Appointment of Mr John Carl Allen as a director (3 pages) |
12 June 2013 | Termination of appointment of Margaret Hurstwaite as a director (2 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 December 2011 | Registered office address changed from Unit 9 Eastfaulds Rd Caldwellside Ind Estate Lanark South Lanarkshire ML11 7SR on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Unit 9 Eastfaulds Rd Caldwellside Ind Estate Lanark South Lanarkshire ML11 7SR on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
23 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
23 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Samantha Jane Backhouse on 29 October 2009 (1 page) |
13 November 2009 | Director's details changed for Alan Backhouse on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Backhouse on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Margaret Hurstwaite on 29 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Samantha Jane Backhouse on 29 October 2009 (1 page) |
13 November 2009 | Director's details changed for Alan Backhouse on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Margaret Hurstwaite on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Backhouse on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Samantha Jane Backhouse on 29 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Samantha Jane Backhouse on 29 October 2009 (2 pages) |
20 April 2009 | Appointment terminated director timothy hurstwaite (1 page) |
20 April 2009 | Appointment terminated director timothy hurstwaite (1 page) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 16, 27 princess road new stevenston motherwell north lanarkshire ML1 4HP (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 16, 27 princess road new stevenston motherwell north lanarkshire ML1 4HP (1 page) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 1, 8 regency way coronation road industrial estate, new stevenson motherwell ML1 4HR (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 1, 8 regency way coronation road industrial estate, new stevenson motherwell ML1 4HR (1 page) |
18 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 raeburn common pettinain lanarkshire ML11 8SX (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 raeburn common pettinain lanarkshire ML11 8SX (1 page) |
3 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
3 November 2005 | Dec mort/charge * (2 pages) |
3 November 2005 | Dec mort/charge * (2 pages) |
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
15 December 2004 | Incorporation (7 pages) |
15 December 2004 | Incorporation (7 pages) |