Row Of Trees
Alderley Edge
Cheshire
SK9 7SH
Director Name | James Christopher Toms |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(67 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 21 January 2012) |
Role | Company Director |
Correspondence Address | Linwood 89 Knutsford Road Row Of Trees Alderley Edge Cheshire SK9 7SH |
Secretary Name | Barrie Squire Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(67 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 21 January 2012) |
Role | Company Director |
Correspondence Address | 33 Wingfield Avenue Wilmslow Cheshire SK9 6AJ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,133,731 |
Net Worth | £310,367 |
Cash | £1,572 |
Current Liabilities | £1,137,336 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2012 | Final Gazette dissolved following liquidation (1 page) |
21 January 2012 | Final Gazette dissolved following liquidation (1 page) |
21 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
21 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 19 October 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 12 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
28 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (2 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (7 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (7 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (7 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 12 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
24 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
24 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
19 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators statement of receipts and payments (6 pages) |
13 July 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
13 July 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
21 January 2004 | Result of meeting of creditors (1 page) |
21 January 2004 | Result of meeting of creditors (1 page) |
30 December 2003 | Statement of administrator's proposal (28 pages) |
30 December 2003 | Statement of administrator's proposal (28 pages) |
22 December 2003 | Statement of affairs (17 pages) |
22 December 2003 | Statement of affairs (17 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
18 November 2003 | Appointment of an administrator (1 page) |
18 November 2003 | Appointment of an administrator (1 page) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members (12 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members (12 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (11 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (11 pages) |
3 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
3 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
25 April 2001 | Return made up to 18/03/01; full list of members (11 pages) |
25 April 2001 | Return made up to 18/03/01; full list of members (11 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
4 August 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 August 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
13 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
25 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
25 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
11 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
11 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 18/03/97; no change of members (5 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 18/03/97; no change of members (5 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
10 February 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
10 February 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
10 April 1996 | Return made up to 18/03/96; full list of members (5 pages) |
10 April 1996 | Return made up to 18/03/96; full list of members (5 pages) |
27 February 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
27 February 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
23 May 1995 | Return made up to 18/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 18/03/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (19 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
15 December 1994 | Particulars of mortgage/charge (3 pages) |
15 December 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1992 | Particulars of mortgage/charge (3 pages) |
9 June 1992 | Particulars of mortgage/charge (3 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Resolutions
|
13 August 1985 | Particulars of mortgage/charge (3 pages) |
13 August 1985 | Particulars of mortgage/charge (3 pages) |
10 April 1984 | Particulars of mortgage/charge (3 pages) |
10 April 1984 | Particulars of mortgage/charge (3 pages) |