1 George Leigh Street
Manchester
M4 5DL
Director Name | Mr Andrew Wall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(65 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mr Andrew Wall |
---|---|
Status | Closed |
Appointed | 11 November 2013(65 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 September 2023) |
Role | Company Director |
Correspondence Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Denis John Willey |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 07 July 1991) |
Role | Engineer |
Correspondence Address | 20 Kinsbourne Close Harpenden Hertfordshire AL5 3PB |
Director Name | Mrs Enid Lilian Willey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baldock Road Letchworth Hertfordshire SG6 3LB |
Director Name | Hilda Doris Willey |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 February 1999) |
Role | Secretary |
Correspondence Address | 20 Kinsbourne Close Harpenden Hertfordshire AL5 3PB |
Director Name | Mr Andrew John Willey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 November 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Hilda Doris Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | 20 Kinsbourne Close Harpenden Hertfordshire AL5 3PB |
Secretary Name | Mrs Enid Lilian Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(51 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baldock Road Letchworth Hertfordshire SG6 3LB |
Registered Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£6,281 |
Current Liabilities | £79,679 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (21 pages) |
---|---|
14 August 2019 | Liquidators' statement of receipts and payments to 19 June 2019 (25 pages) |
20 July 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (21 pages) |
18 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (20 pages) |
18 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (20 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (13 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (13 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (14 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 19 June 2015 (14 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (14 pages) |
2 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (7 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (7 pages) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 March 2014 | Satisfaction of charge 1 in full (3 pages) |
3 March 2014 | Satisfaction of charge 2 in full (3 pages) |
3 March 2014 | Satisfaction of charge 1 in full (3 pages) |
3 March 2014 | Satisfaction of charge 2 in full (3 pages) |
3 February 2014 | Termination of appointment of Andrew Willey as a director (1 page) |
3 February 2014 | Termination of appointment of Andrew Willey as a director (1 page) |
5 January 2014 | Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages) |
5 January 2014 | Auditor's resignation (1 page) |
5 January 2014 | Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages) |
5 January 2014 | Auditor's resignation (1 page) |
5 January 2014 | Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages) |
5 December 2013 | Registration of charge 004489190006 (18 pages) |
5 December 2013 | Registration of charge 004489190006 (18 pages) |
28 November 2013 | Registration of charge 004489190005 (20 pages) |
28 November 2013 | Registration of charge 004489190005 (20 pages) |
21 November 2013 | Termination of appointment of Enid Willey as a secretary (1 page) |
21 November 2013 | Termination of appointment of Enid Willey as a director (1 page) |
21 November 2013 | Termination of appointment of Enid Willey as a secretary (1 page) |
21 November 2013 | Termination of appointment of Enid Willey as a director (1 page) |
21 November 2013 | Appointment of Mr Andrew Wall as a secretary (1 page) |
21 November 2013 | Appointment of Mr Wayne David Massey as a director (2 pages) |
21 November 2013 | Appointment of Mr Andrew Wall as a director (2 pages) |
21 November 2013 | Appointment of Mr Wayne David Massey as a director (2 pages) |
21 November 2013 | Appointment of Mr Andrew Wall as a secretary (1 page) |
21 November 2013 | Appointment of Mr Andrew Wall as a director (2 pages) |
20 November 2013 | Registration of charge 004489190004 (26 pages) |
20 November 2013 | Registration of charge 004489190004 (26 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 23 December 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Andrew John Willey on 27 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew John Willey on 27 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 27/06/00; full list of members
|
31 July 2000 | Return made up to 27/06/00; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 27/06/99; no change of members
|
19 July 1999 | Return made up to 27/06/99; no change of members
|
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
9 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
6 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |