Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Secretary Name | Amanda Daffurn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 31 August 2013) |
Role | Health And Safety Manager |
Correspondence Address | Churchfileds Farmhouse Smithy Lane, Barthomley Crewe Cheshire CW2 5NY |
Director Name | Mr Timothy Henry Mansell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 February 2005) |
Role | Company Director |
Correspondence Address | Pine Trees Stanhope Road Bowdon Cheshire WA14 1JT |
Director Name | Mr William Stuart Mansell |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | Woodlands Southdowns Road Bowdon Altrincham Cheshire WA14 3HD |
Secretary Name | Mr William Stuart Mansell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | Woodlands Southdowns Road Bowdon Altrincham Cheshire WA14 3HD |
Secretary Name | Mr Alan Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 2002(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mayfair Crescent Failsworth Manchester Lancashire M35 9HY |
Secretary Name | Richard John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(63 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 2 Natton Cottages Ham Lane Cheltenham Gloucestershire GL52 6NJ Wales |
Secretary Name | Rosemary Ann Daffurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2007) |
Role | Retired |
Correspondence Address | Barrhill Pickmere Lane Pickmere Knutsford Cheshire WA16 0JB |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at 1 | Tabley Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,506 |
Current Liabilities | £1,417,762 |
Latest Accounts | 30 November 2008 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2013 | Final Gazette dissolved following liquidation (1 page) |
31 August 2013 | Final Gazette dissolved following liquidation (1 page) |
31 May 2013 | Completion of winding up (1 page) |
31 May 2013 | Completion of winding up (1 page) |
13 May 2011 | Order of court to wind up (4 pages) |
13 May 2011 | Order of court to wind up (4 pages) |
4 May 2011 | Administrator's progress report to 8 April 2011 (15 pages) |
4 May 2011 | Notice of a court order ending Administration (19 pages) |
4 May 2011 | Administrator's progress report to 8 April 2011 (15 pages) |
4 May 2011 | Administrator's progress report to 8 April 2011 (15 pages) |
4 May 2011 | Notice of a court order ending Administration (19 pages) |
25 January 2011 | Result of meeting of creditors (2 pages) |
25 January 2011 | Result of meeting of creditors (2 pages) |
28 October 2010 | Administrator's progress report to 13 October 2010 (12 pages) |
28 October 2010 | Administrator's progress report to 13 October 2010 (12 pages) |
1 October 2010 | Statement of affairs with form 2.14B (7 pages) |
1 October 2010 | Statement of affairs with form 2.14B (7 pages) |
27 July 2010 | Result of meeting of creditors (4 pages) |
27 July 2010 | Result of meeting of creditors (4 pages) |
10 June 2010 | Statement of administrator's proposal (27 pages) |
10 June 2010 | Statement of administrator's proposal (27 pages) |
29 April 2010 | Registered office address changed from Paradise Mill Bell Street Oldham Lancs OL1 3QA on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Paradise Mill Bell Street Oldham Lancs OL1 3QA on 29 April 2010 (2 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
23 April 2010 | Appointment of an administrator (1 page) |
23 April 2010 | Appointment of an administrator (1 page) |
22 April 2010 | Company name changed frc packaging LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
13 November 2009 | Company name changed factory reconstruction company (manchester) LIMITED(the)\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Change of name notice (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date shortened from 02/02/05 to 30/11/04 (1 page) |
14 March 2005 | Accounting reference date shortened from 02/02/05 to 30/11/04 (1 page) |
8 March 2005 | £ ic 3000/1500 02/02/05 £ sr [email protected]=1500 (1 page) |
8 March 2005 | £ ic 3000/1500 02/02/05 £ sr [email protected]=1500 (1 page) |
25 February 2005 | Accounting reference date extended from 30/11/04 to 02/02/05 (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Accounting reference date extended from 30/11/04 to 02/02/05 (1 page) |
25 February 2005 | Resolutions
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2005 | Auditor's resignation (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (14 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (14 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |