Manchester
A9k7trlfm24 2hs
Director Name | Mr James Jackson Barnes |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Secretary Name | Mr James Jackson Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Director Name | Fred Pedley |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Birch Heywood Lancashire OL10 2RB |
Director Name | Nellie Pedley |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Heywood Lancashire OL10 2RB |
Director Name | Ian Warrington |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Engineer |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Secretary Name | Ian Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
6 May 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for John David Pedley on 3 February 2011 (3 pages) |
15 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for John David Pedley on 3 February 2011 (3 pages) |
15 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for John David Pedley on 3 February 2011 (3 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 May 2009 | Accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Return made up to 01/11/08; full list of members (5 pages) |
18 February 2009 | Director's change of particulars / john pedley / 01/11/2008 (1 page) |
18 February 2009 | Return made up to 01/11/08; full list of members (5 pages) |
18 February 2009 | Director's Change of Particulars / john pedley / 01/11/2008 / HouseName/Number was: , now: the grange; Street was: the grange, now: whittle lane; Area was: birchin hopwood, now: birch; Region was: lancashire, now: lancs; Occupation was: engineer, now: company director (1 page) |
15 May 2008 | Return made up to 01/11/07; full list of members (7 pages) |
15 May 2008 | Return made up to 01/11/07; full list of members (7 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 April 2008 | Accounts made up to 30 June 2007 (4 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 May 2007 | Accounts made up to 30 June 2006 (3 pages) |
20 March 2007 | Return made up to 01/11/06; full list of members (7 pages) |
20 March 2007 | Return made up to 01/11/06; full list of members (7 pages) |
30 March 2006 | Return made up to 01/11/05; full list of members (7 pages) |
30 March 2006 | Return made up to 01/11/05; full list of members (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 February 2006 | Accounts made up to 30 June 2005 (4 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
28 February 2005 | Return made up to 01/11/04; full list of members (10 pages) |
28 February 2005 | Return made up to 01/11/04; full list of members (10 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (3 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members (7 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
23 January 2003 | Accounts made up to 30 June 2002 (3 pages) |
31 December 2002 | Return made up to 01/11/02; full list of members
|
31 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 April 2002 | Accounts made up to 30 June 2001 (3 pages) |
19 February 2002 | Return made up to 01/11/01; full list of members
|
19 February 2002 | Return made up to 01/11/01; full list of members (9 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | £ ic 20000/13105 16/11/01 £ sr [email protected]=6895 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | £ ic 20000/13105 16/11/01 £ sr [email protected]=6895 (1 page) |
27 November 2001 | Resolutions
|
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/11/00; full list of members (9 pages) |
19 February 2001 | Return made up to 01/11/00; full list of members (9 pages) |
30 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 November 2000 | Accounts made up to 30 June 2000 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page) |
12 April 2000 | Auditor's resignation (1 page) |
12 April 2000 | Auditor's resignation (1 page) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (9 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
29 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
29 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
16 April 1941 | Incorporation (20 pages) |
16 April 1941 | Incorporation (20 pages) |