Didsbury
Manchester
M20 6RE
Director Name | Mr Michael Geoffrey King |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(57 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Secretary Name | Mr Simon Antony Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(57 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Terence McKeon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 38 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Director Name | Leslie Nicholas Taylor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 41 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Michael Antony Taylor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | Gliavagen 84 Bromma S161-52 Stockholm Foreign |
Secretary Name | Terence McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 38 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Secretary Name | Mrs Dorothy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 1999) |
Role | Secretary |
Correspondence Address | 41 Grappenhall Road Stockton Heath Warrington WA4 2AR |
Secretary Name | Jayne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 75 Goldcliffe Close Callands Warrington Cheshire WA5 9EE |
Director Name | Jayne Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2004) |
Role | Secretary |
Correspondence Address | 75 Goldcliffe Close Callands Warrington Cheshire WA5 9EE |
Director Name | Mr Daniel Llewellyn Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Website | www.frankhughes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 4245731 |
Telephone region | Liverpool |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,180 |
Cash | £10,425 |
Current Liabilities | £2,617,877 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2015 | Registered office address changed from Bold Trading Estate Lunts Heath Road Widnes Cheshire WA8 5SG to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Bold Trading Estate Lunts Heath Road Widnes Cheshire WA8 5SG to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 April 2015 (2 pages) |
2 April 2015 | Statement of affairs with form 4.19 (10 pages) |
2 April 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Termination of appointment of Daniel Llewellyn Jones as a director on 21 April 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Registration of charge 004273510008 (19 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for Mr Simon Antony Taylor on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Michael Geoffrey King on 21 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr Simon Antony Taylor on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Daniel Llewellyn Jones on 21 February 2013 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Director's details changed for Mr Simon Antony Taylor on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Daniel Llewellyn Jones on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Geoffrey King on 30 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 February 2007 | Return made up to 30/01/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
18 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 December 2004 | £ ic 7190/5518 25/08/04 £ sr 1672@1=1672 (1 page) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members
|
6 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 30/01/99; no change of members
|
26 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
19 February 1996 | Return made up to 08/02/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 March 1989 | Return made up to 09/02/89; full list of members (4 pages) |
14 March 1988 | Return made up to 11/02/88; full list of members (4 pages) |
29 January 1987 | Return made up to 13/11/86; full list of members (4 pages) |
10 January 1947 | Certificate of incorporation (1 page) |