Manchester
Lancs
M3 3AT
Director Name | Mr Stephen John Hyde |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 January 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Secretary Name | Mrs Margaret Elizabeth Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 January 2014) |
Role | Secretary |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Director Name | Mr David Moore Alexander Chestnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(70 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 16 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Director Name | David Nigel Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 December 2002) |
Role | Solicitor |
Correspondence Address | Chapel House Chapel Walks Lymm Cheshire WA13 0SQ |
Director Name | Martin Roger Harris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 March 2006) |
Role | Company Director |
Correspondence Address | Butford Farm Bowley Lane, Bodenham Hereford Herefordshire HR1 3LG Wales |
Director Name | David Shapiro |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 1994) |
Role | Professor |
Correspondence Address | 14 Woodstock Road Chiswick London W4 1UE |
Director Name | Mr David Moore Alexander Chestnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(64 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Crosby Liverpool L23 2SP |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
47k at £1 | Andrew David Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,522 |
Cash | £202,371 |
Current Liabilities | £301,417 |
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Notice of move from Administration to Dissolution (23 pages) |
16 October 2013 | Notice of move from Administration to Dissolution on 16 September 2013 (23 pages) |
25 September 2013 | Administrator's progress report to 16 September 2013 (21 pages) |
25 September 2013 | Administrator's progress report to 16 September 2013 (21 pages) |
27 June 2013 | Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 June 2013 (2 pages) |
24 April 2013 | Administrator's progress report to 16 March 2013 (23 pages) |
24 April 2013 | Administrator's progress report to 16 March 2013 (23 pages) |
13 December 2012 | Result of meeting of creditors (45 pages) |
13 December 2012 | Result of meeting of creditors (45 pages) |
14 November 2012 | Statement of administrator's proposal (46 pages) |
14 November 2012 | Statement of administrator's proposal (46 pages) |
27 September 2012 | Appointment of an administrator (1 page) |
27 September 2012 | Appointment of an administrator (1 page) |
27 September 2012 | Registered office address changed from Unit 3 Cavegrade Estate 66-70 Liverpool Road Great Sankey Warrington WA5 1QX on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from Unit 3 Cavegrade Estate 66-70 Liverpool Road Great Sankey Warrington WA5 1QX on 27 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 October 2010 | Secretary's details changed for Mrs Margaret Elizabeth Harris on 19 August 2010 (1 page) |
1 October 2010 | Director's details changed for Stephen John Hyde on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Andrew David Harris on 19 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for David Moore Alexander Chestnutt on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Andrew David Harris on 19 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mrs Margaret Elizabeth Harris on 19 August 2010 (1 page) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for David Moore Alexander Chestnutt on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Stephen John Hyde on 19 August 2010 (2 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Secretary's change of particulars / margaret harris / 19/08/2008 (2 pages) |
13 January 2009 | Return made up to 19/08/08; full list of members (4 pages) |
13 January 2009 | Secretary's Change of Particulars / margaret harris / 19/08/2008 / Date of Birth was: none, now: 07-Sep-1950; Title was: , now: mrs; HouseName/Number was: , now: 67; Street was: 67 carlton road, now: carlton road; Occupation was: , now: secretary (2 pages) |
13 January 2009 | Return made up to 19/08/08; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (9 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (9 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 September 2003 | Return made up to 19/08/03; full list of members (10 pages) |
10 September 2003 | Return made up to 19/08/03; full list of members (10 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
17 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (9 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (9 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (9 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Ad 31/03/00--------- £ si 20000@1=20000 £ ic 27000/47000 (2 pages) |
17 May 2000 | Ad 31/03/00--------- £ si 20000@1=20000 £ ic 27000/47000 (2 pages) |
17 May 2000 | £ nc 27000/54000 13/03/00 (1 page) |
17 May 2000 | £ nc 27000/54000 13/03/00 (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 August 1999 | Return made up to 19/08/99; no change of members
|
19 August 1999 | Return made up to 19/08/99; no change of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
12 October 1997 | Return made up to 19/08/97; no change of members (8 pages) |
12 October 1997 | Return made up to 19/08/97; no change of members (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
8 September 1996 | Return made up to 19/08/96; no change of members (6 pages) |
8 September 1996 | Return made up to 19/08/96; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 October 1995 | Return made up to 19/08/95; full list of members
|
18 October 1995 | Return made up to 19/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 October 1991 | Particulars of property mortgage/charge (3 pages) |
30 October 1991 | Particulars of property mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
2 June 1988 | Particulars of mortgage/charge (3 pages) |
2 June 1988 | Particulars of mortgage/charge (3 pages) |