Adlington
Macclesfield
Cheshire
SK10 4NB
Director Name | Mr Patrick Pratt Radcliffe Potter |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Min Y Don Penrhyn Bay Llandudno LL30 3RL Wales |
Director Name | Mrs Cynthia Grace Whitmore |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Housewife |
Correspondence Address | 26 Church Street Uttoxeter Staffordshire ST14 8AA |
Secretary Name | Mrs Cynthia Grace Whitmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Church Street Uttoxeter Staffordshire ST14 8AA |
Director Name | Mrs Mabel Mary Potter |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1992) |
Role | (Non-Executive) |
Correspondence Address | 5 Holly Road Uttoxeter Staffordshire ST14 7NX |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62,948 |
Cash | £8,500 |
Current Liabilities | £26,390 |
Next Accounts Due | 30 July 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 14 August 2016 (overdue) |
---|
11 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Restoration by order of the court (4 pages) |
7 March 2013 | Restoration by order of the court (4 pages) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Restoration by order of the court (3 pages) |
17 September 2009 | Restoration by order of the court (3 pages) |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Order of court - dissolution void (3 pages) |
17 June 2004 | Order of court - dissolution void (3 pages) |
8 August 2003 | Dissolved (1 page) |
8 August 2003 | Dissolved (1 page) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court, manchester, lancashire M2 3WQ (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court, manchester, lancashire M2 3WQ (1 page) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Statement of affairs (5 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Statement of affairs (5 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: tameside mills, park road, dunkinfield, cheshire SK16 5LS (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: tameside mills, park road, dunkinfield, cheshire SK16 5LS (1 page) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
22 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |