New Mills Road, Hayfield
High Peak
Derbyshire
SK22 2EX
Director Name | Mr Alexander Philippe Libert Barnes |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 March 2002(56 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 30 March 2015) |
Role | Design Eng |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandybank Close Hadfield Glossop Derbyshire SK13 2EE |
Secretary Name | Mr Alexander Philippe Libert Barnes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 March 2002(56 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 30 March 2015) |
Role | Design Eng |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandybank Close Hadfield Glossop Derbyshire SK13 2EE |
Director Name | Gillian Ann Fallon |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 March 2015) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 3 Albert Street Hadfield Glossop Derbyshire SK13 1DA |
Director Name | Mr James Sellars Peter Barclay |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(46 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 March 2002) |
Role | Director/Company Secretary |
Correspondence Address | 89 Stadium Avenue New South Promenade Blackpool Lancashire FY4 3QA |
Director Name | Mr Kenneth Shaw |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(46 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 April 2006) |
Role | Solicitor |
Correspondence Address | 160 Manchester Road Bury Lancashire BL9 9BH |
Secretary Name | Mr James Sellars Peter Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(46 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 89 Stadium Avenue New South Promenade Blackpool Lancashire FY4 3QA |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.9k at £1 | Commercial & General Insurance Agencies (London) LTD 7.75% Ordinary |
---|---|
1.4k at £1 | Michael Wieder 5.81% Ordinary |
1.4k at £1 | Theo Weider 5.81% Ordinary |
1.3k at £1 | Alexander Philippe Libert Barnes 5.54% Ordinary |
10k at £1 | Mr Allan Luc Libert Barnes 41.32% Ordinary |
5.4k at £1 | Lois Barnes 22.15% Ordinary |
2.8k at £1 | Mr Edward Benjamin Caplin 11.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,786 |
Cash | £237,486 |
Current Liabilities | £58,600 |
Latest Accounts | 31 March 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 December 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 31 October 2014 (13 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (13 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (13 pages) |
7 November 2013 | Registered office address changed from 10 Sandybank Close Hadfield Glossop Derbyshire SK13 2EE on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 10 Sandybank Close Hadfield Glossop Derbyshire SK13 2EE on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 10 Sandybank Close Hadfield Glossop Derbyshire SK13 2EE on 7 November 2013 (2 pages) |
6 November 2013 | Declaration of solvency (3 pages) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Declaration of solvency (3 pages) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Resolutions
|
13 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Gillian Ann Fallon on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alexander Philippe Libert Barnes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Allan Luc Libert Barnes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Ann Fallon on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alexander Philippe Libert Barnes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Allan Luc Libert Barnes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Ann Fallon on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alexander Philippe Libert Barnes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Allan Luc Libert Barnes on 4 October 2009 (2 pages) |
5 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
5 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
7 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GR (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GR (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 18/10/02; full list of members
|
11 November 2002 | Return made up to 18/10/02; full list of members
|
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 18/10/01; no change of members (5 pages) |
24 October 2001 | Return made up to 18/10/01; no change of members (5 pages) |
30 November 2000 | (8 pages) |
30 November 2000 | (8 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members
|
25 October 2000 | Return made up to 18/10/00; full list of members
|
20 October 1999 | Return made up to 18/10/99; full list of members
|
20 October 1999 | Return made up to 18/10/99; full list of members
|
5 October 1999 | (6 pages) |
5 October 1999 | (6 pages) |
14 December 1998 | (5 pages) |
14 December 1998 | (5 pages) |
18 December 1997 | (6 pages) |
18 December 1997 | (6 pages) |
26 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
16 December 1996 | (6 pages) |
16 December 1996 | (6 pages) |
29 October 1996 | Return made up to 18/10/96; full list of members
|
29 October 1996 | Return made up to 18/10/96; full list of members
|
12 January 1996 | (7 pages) |
12 January 1996 | (7 pages) |
9 January 1996 | Return made up to 18/10/95; no change of members (4 pages) |
9 January 1996 | Return made up to 18/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
23 July 1982 | Annual return made up to 20/07/82 (4 pages) |
23 July 1982 | Annual return made up to 20/07/82 (4 pages) |