PINK SODA LIMITED
BURY BANK STORES HOLDINGS LIMITED DE FACTO 1235 LIMITED

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 05418053
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 63,994.15 ; Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015. The most likely internet sites of PINK SODA LIMITED are www.pinksoda.co.uk, and www.pink-soda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Pink Soda Limited is a Private Limited Company. The company registration number is 05418053. Pink Soda Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Pink Soda Limited is Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary ALECOCK, Peter Jon has been resigned. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary MORTON, Clive has been resigned. Secretary SMALL, Brian Michael has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALECOCK, Peter Jon has been resigned. Director BOOTH, James Michael has been resigned. Director BOWN, Barry Colin has been resigned. Director BURNS, David has been resigned. Director MAYHEW, Christopher Luke has been resigned. Director MILLIGAN, Gwynneth Mary has been resigned. Director MORTON, Clive has been resigned. Director SCARLETT, Damian has been resigned. Director SCOTT, Andrew has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2010

Director
COWGILL, Peter Alan
Appointed Date: 07 December 2007
72 years old

Director
SMALL, Brian Michael
Appointed Date: 07 December 2007
68 years old

Resigned Directors

Secretary
ALECOCK, Peter Jon
Resigned: 07 December 2007
Appointed Date: 15 July 2006

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 15 October 2009

Secretary
MORTON, Clive
Resigned: 30 June 2006
Appointed Date: 09 May 2005

Secretary
SMALL, Brian Michael
Resigned: 15 October 2009
Appointed Date: 07 December 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 07 April 2005

Director
ALECOCK, Peter Jon
Resigned: 25 November 2013
Appointed Date: 15 July 2006
52 years old

Director
BOOTH, James Michael
Resigned: 07 December 2007
Appointed Date: 19 April 2005
51 years old

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 07 December 2007
64 years old

Director
BURNS, David
Resigned: 07 December 2007
Appointed Date: 19 April 2005
55 years old

Director
MAYHEW, Christopher Luke
Resigned: 07 December 2007
Appointed Date: 01 May 2005
72 years old

Director
MILLIGAN, Gwynneth Mary
Resigned: 05 February 2015
Appointed Date: 25 November 2013
64 years old

Director
MORTON, Clive
Resigned: 30 June 2006
Appointed Date: 19 April 2005
74 years old

Director
SCARLETT, Damian
Resigned: 14 January 2008
Appointed Date: 18 April 2005
53 years old

Director
SCOTT, Andrew
Resigned: 24 March 2011
Appointed Date: 18 April 2005
69 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 April 2005
Appointed Date: 07 April 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 07 April 2005

PINK SODA LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 30 January 2016
20 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 63,994.15

05 Nov 2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015
Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
19 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 91 more events
12 May 2005
Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL
12 May 2005
Accounting reference date extended from 30/04/06 to 31/08/06
28 Apr 2005
Particulars of mortgage/charge
18 Apr 2005
Company name changed de facto 1235 LIMITED\certificate issued on 18/04/05
07 Apr 2005
Incorporation

PINK SODA LIMITED Charges

19 April 2005
Debenture
Delivered: 28 April 2005
Status: Satisfied on 21 December 2007
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…