Manchester
M3 3HF
Secretary Name | Andrew Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 April 2018) |
Role | Manager |
Correspondence Address | 6 Forshaw Street Denton Manchester M34 3PD |
Director Name | Mr Hugh Barber |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Deseholme Spencer Street Mossley Ashton Under Lyne Lancashire OL5 0LY |
Director Name | Mr John Barber |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 194 Newton Drive Blackpool Lancashire FY3 8JE |
Director Name | Mr Jack Walford |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 12 Burnside Stalybridge Cheshire SK15 2SN |
Secretary Name | Mr Jack Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 12 Burnside Stalybridge Cheshire SK15 2SN |
Secretary Name | Mr Hugh Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Deseholme Spencer Street Mossley Ashton Under Lyne Lancashire OL5 0LY |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,737 |
Cash | £6,405 |
Current Liabilities | £378,005 |
Latest Accounts | 28 February 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 10 January 2017 (16 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 10 January 2017 (16 pages) |
15 March 2016 | Appointment of a voluntary liquidator (2 pages) |
15 March 2016 | Appointment of a voluntary liquidator (2 pages) |
11 January 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 January 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2015 (18 pages) |
8 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2015 (18 pages) |
17 August 2015 | Administrator's progress report to 11 July 2015 (15 pages) |
17 August 2015 | Administrator's progress report to 11 July 2015 (15 pages) |
8 April 2015 | Result of meeting of creditors (2 pages) |
8 April 2015 | Result of meeting of creditors (2 pages) |
1 April 2015 | Statement of affairs with form 2.14B (7 pages) |
1 April 2015 | Statement of affairs with form 2.14B (7 pages) |
16 March 2015 | Statement of administrator's proposal (33 pages) |
16 March 2015 | Statement of administrator's proposal (33 pages) |
20 February 2015 | Notice of completion of voluntary arrangement (18 pages) |
20 February 2015 | Notice of completion of voluntary arrangement (18 pages) |
3 February 2015 | Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages) |
27 January 2015 | Appointment of an administrator (1 page) |
27 January 2015 | Appointment of an administrator (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
29 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-29
|
25 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (16 pages) |
25 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (16 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-28
|
24 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2013 (15 pages) |
24 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2013 (15 pages) |
28 November 2012 | Annual return made up to 1 October 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Annual return made up to 1 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 1 October 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
24 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2012 (24 pages) |
24 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2012 (24 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Alan Barber on 1 January 2011 (2 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Alan Barber on 1 January 2011 (2 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Alan Barber on 1 January 2011 (2 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Alan Barber on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Alan Barber on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Alan Barber on 1 January 2010 (2 pages) |
29 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
29 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Return made up to 16/05/08; full list of members (6 pages) |
24 September 2008 | Return made up to 16/05/08; full list of members (6 pages) |
3 September 2008 | Return made up to 16/05/07; full list of members (6 pages) |
3 September 2008 | Return made up to 16/05/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
20 February 2006 | Accounts for a small company made up to 28 February 2004 (8 pages) |
20 February 2006 | Accounts for a small company made up to 28 February 2004 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 July 2005 | Return made up to 16/05/05; full list of members (8 pages) |
20 July 2005 | Return made up to 16/05/05; full list of members (8 pages) |
15 September 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 September 2004 | Return made up to 16/05/04; full list of members (8 pages) |
28 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
24 February 2004 | Return made up to 16/05/03; full list of members
|
24 February 2004 | Return made up to 16/05/03; full list of members
|
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
22 May 2001 | Full accounts made up to 28 February 2001 (17 pages) |
22 May 2001 | Full accounts made up to 28 February 2001 (17 pages) |
24 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
24 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
11 July 2000 | Return made up to 16/05/00; full list of members (8 pages) |
11 July 2000 | Return made up to 16/05/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
7 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
9 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (17 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (17 pages) |
20 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 June 1996 | Return made up to 16/05/96; full list of members
|
13 June 1996 | Return made up to 16/05/96; full list of members
|
12 June 1995 | Full accounts made up to 28 February 1995 (19 pages) |
12 June 1995 | Return made up to 16/05/95; no change of members
|
12 June 1995 | Full accounts made up to 28 February 1995 (19 pages) |
12 June 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
12 July 1986 | Accounts for a small company made up to 28 February 1986 (5 pages) |
12 July 1986 | Accounts for a small company made up to 28 February 1986 (5 pages) |
4 June 1965 | Particulars of mortgage/charge (4 pages) |
4 June 1965 | Particulars of mortgage/charge (4 pages) |
3 June 1965 | Particulars of property mortgage/charge (4 pages) |
3 June 1965 | Particulars of mortgage/charge (5 pages) |
3 June 1965 | Particulars of mortgage/charge (5 pages) |
3 June 1965 | Particulars of property mortgage/charge (4 pages) |
2 June 1965 | Particulars of property mortgage/charge (4 pages) |
2 June 1965 | Particulars of property mortgage/charge (4 pages) |
9 July 1959 | Particulars of property mortgage/charge (5 pages) |
9 July 1959 | Particulars of mortgage/charge (5 pages) |
9 July 1959 | Particulars of mortgage/charge (5 pages) |
9 July 1959 | Particulars of property mortgage/charge (5 pages) |
22 November 1945 | Particulars of mortgage/charge (3 pages) |
22 November 1945 | Particulars of mortgage/charge (3 pages) |