245 Barlow Moor Road, Chorlton
Manchester
M21 7AY
Secretary Name | Peter Acton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1991(44 years, 7 months after company formation) |
Appointment Duration | 21 years (closed 01 September 2012) |
Role | Company Director |
Correspondence Address | 23 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Peter Acton |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 11 August 2008) |
Role | Director/Printer |
Correspondence Address | 23 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Tony Stanton Acton |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(44 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 73 Studfold Astley Village Chorley Lancashire PR7 1UA |
Director Name | Roger Graham Mercer |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Sales Director |
Correspondence Address | 53 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,842 |
Cash | £2,207 |
Current Liabilities | £119,932 |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 April 2011 (12 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 April 2011 (12 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (12 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (12 pages) |
21 April 2010 | Statement of affairs with form 4.19 (8 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of affairs with form 4.19 (8 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Resolutions
|
22 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
11 August 2008 | Appointment terminated director peter acton (1 page) |
11 August 2008 | Appointment Terminated Director peter acton (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | £ ic 2000/1750 15/05/07 £ sr [email protected]=250 (1 page) |
18 July 2007 | £ ic 2000/1750 15/05/07 £ sr [email protected]=250 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 418 ashton old road manchester M11 2DT (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 418 ashton old road manchester M11 2DT (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 418 ashton old road manchester M11 2DT (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 418 ashton old road manchester M11 2DT (1 page) |
11 August 2003 | Return made up to 18/08/03; full list of members
|
11 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
11 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
11 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (3 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (3 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
11 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 January 1947 | Incorporation (18 pages) |
21 January 1947 | Incorporation (18 pages) |