Hale
Altrincham
WA15 8RJ
Secretary Name | Mr Philip Goldstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(77 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Anthony Stewart Goldstone |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 Merlewood 17 Langham Road Bowden Cheshire WA14 2HT |
Director Name | Belle Goldstone |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Flat 2 The Ridgeway Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Anthony Stewart Goldstone |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Merlewood 17 Langham Road Bowden Cheshire WA14 2HT |
Secretary Name | Anthony Stewart Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Merlewood 17 Langham Road Bowden Cheshire WA14 2HT |
Director Name | Ivor Alfred De Meza |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 4 Devisdale Grange Groby Road Altrincham WA14 2BY |
Secretary Name | Philip Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Savoia 8 Gorsey Lane Bowdon Altrincham Cheshire WA14 4BN |
Secretary Name | Marilyn Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 12 Millfield Court Victoria Road Victoria Place Altrincham WA15 9BF |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Paul Conway |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(74 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2009) |
Role | Account Manager |
Correspondence Address | 45 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7BD |
Director Name | Miss Victoria Angela Price |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(79 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2011) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Oakfield Street Altrincham Cheshire WA15 8HQ |
Registered Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
13k at £1 | Philip Goldstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,034 |
Current Liabilities | £705,952 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Notice of move from Administration to Dissolution on 29 January 2013 (14 pages) |
13 February 2013 | Notice of move from Administration to Dissolution (14 pages) |
5 February 2013 | Administrator's progress report to 29 January 2013 (14 pages) |
5 February 2013 | Administrator's progress report to 29 January 2013 (14 pages) |
4 September 2012 | Administrator's progress report to 29 July 2012 (13 pages) |
4 September 2012 | Administrator's progress report to 29 July 2012 (13 pages) |
16 April 2012 | Notice of deemed approval of proposals (1 page) |
16 April 2012 | Notice of deemed approval of proposals (1 page) |
29 March 2012 | Statement of administrator's proposal (21 pages) |
29 March 2012 | Statement of administrator's proposal (21 pages) |
10 February 2012 | Registered office address changed from 49a Borough Road Altrincham Cheshire WA15 9RA on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 49a Borough Road Altrincham Cheshire WA15 9RA on 10 February 2012 (2 pages) |
6 February 2012 | Appointment of an administrator (1 page) |
6 February 2012 | Appointment of an administrator (1 page) |
20 December 2011 | Termination of appointment of Victoria Angela Price as a director on 31 August 2011 (2 pages) |
20 December 2011 | Termination of appointment of Victoria Price as a director (2 pages) |
13 December 2011 | Termination of appointment of Victoria Angela Price as a director on 31 August 2011 (1 page) |
13 December 2011 | Termination of appointment of Victoria Price as a director (1 page) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
10 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
24 August 2010 | Appointment of Miss Victoria Angela Price as a director (2 pages) |
24 August 2010 | Appointment of Miss Victoria Angela Price as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
26 December 2009 | Director's details changed for Mr Philip Goldstone on 26 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Philip Goldstone on 26 November 2009 (2 pages) |
26 December 2009 | Secretary's details changed for Mr Philip Goldstone on 26 November 2009 (1 page) |
26 December 2009 | Secretary's details changed for Mr Philip Goldstone on 26 November 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Appointment Terminated Director paul conway (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from oakfield house oakfield road altrincham cheshire WA15 8EW (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from oakfield house oakfield road altrincham cheshire WA15 8EW (1 page) |
6 July 2009 | Appointment terminated director paul conway (1 page) |
6 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
21 January 2009 | Appointment Terminated Secretary sindy goldstone (1 page) |
21 January 2009 | Secretary appointed mr philip goldstone (1 page) |
21 January 2009 | Secretary appointed mr philip goldstone (1 page) |
21 January 2009 | Appointment terminated secretary sindy goldstone (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 July 2008 | Return made up to 29/11/07; full list of members (3 pages) |
3 July 2008 | Return made up to 29/11/07; full list of members (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 29/11/03; full list of members
|
27 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
29 March 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
29 March 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: McGREGOR house hanover business park tudor road altrincham cheshire WA14 5RZ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: mcgregor house hanover business park tudor road altrincham cheshire WA14 5RZ (1 page) |
25 February 2002 | Memorandum and Articles of Association (9 pages) |
25 February 2002 | Memorandum and Articles of Association (9 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Company name changed mcgregor (m/c) LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed mcgregor (m/c) LIMITED\certificate issued on 29/01/02 (2 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
22 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
16 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
9 November 2001 | Particulars of mortgage/charge (6 pages) |
9 November 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
30 March 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
30 March 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
15 January 2001 | Return made up to 29/11/00; full list of members (7 pages) |
15 January 2001 | Return made up to 29/11/00; full list of members
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
30 October 2000 | £ ic 35000/13000 18/10/00 £ sr 22000@1=22000 (1 page) |
30 October 2000 | £ ic 35000/13000 18/10/00 £ sr 22000@1=22000 (1 page) |
23 June 2000 | Accounts for a medium company made up to 30 June 1999 (22 pages) |
23 June 2000 | Accounts for a medium company made up to 30 June 1999 (22 pages) |
23 May 2000 | Return made up to 29/11/99; full list of members (7 pages) |
23 May 2000 | Return made up to 29/11/99; full list of members (7 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: mcgregor house hangover business park tudor road, broadheath altrincham cheshire WA14 5RZ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: mcgregor house hangover business park tudor road, broadheath altrincham cheshire WA14 5RZ (1 page) |
3 August 1999 | £ ic 30000/15000 28/06/99 £ sr 15000@1=15000 (1 page) |
3 August 1999 | £ ic 30000/15000 28/06/99 £ sr 15000@1=15000 (1 page) |
21 July 1999 | Company name changed mcgregor (manchester) LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: mcgregor house ashton road west failsworth manchester M35 0FQ (1 page) |
21 July 1999 | Company name changed mcgregor (manchester) LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: mcgregor house ashton road west failsworth manchester M35 0FQ (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
28 January 1999 | Return made up to 29/11/98; no change of members (6 pages) |
28 January 1999 | Return made up to 29/11/98; no change of members (6 pages) |
13 July 1998 | Company name changed sterling mcgregor LIMITED\certificate issued on 13/07/98 (2 pages) |
13 July 1998 | Company name changed sterling mcgregor LIMITED\certificate issued on 13/07/98 (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
1 May 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
31 January 1998 | Return made up to 29/11/97; full list of members (7 pages) |
31 January 1998 | Return made up to 29/11/97; full list of members (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (19 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (19 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 29/11/96; no change of members
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
2 March 1996 | Accounts for a medium company made up to 7 July 1995 (16 pages) |
2 March 1996 | Accounts for a medium company made up to 7 July 1995 (16 pages) |
2 March 1996 | Accounts for a medium company made up to 7 July 1995 (16 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (16 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
4 May 1931 | Incorporation (21 pages) |
4 May 1931 | Incorporation (21 pages) |