Sale
Cheshire
M33 5DA
Director Name | Dermot Finnigan |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 1997) |
Role | Contractor |
Correspondence Address | Fairways Farm Rutland Road Sale Cheshire M33 5DA |
Director Name | Ellen Finnigan |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 374 Wilbraham Road Manchester Lancashire M21 0XA |
Director Name | Mr Kevin Patrick Finnigan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 8 Charcoal Woods Charcoal Road Bowden WA14 4RU |
Director Name | Michael John Finnigan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 1998) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Vicarage Lane Bowdon Altrincham Cheshire WA14 3AS |
Director Name | Thomas Finnigan |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Contractor |
Correspondence Address | 374 Wilbraham Road Manchester Lancashire M21 0XA |
Secretary Name | Michael John Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Vicarage Lane Bowdon Altrincham Cheshire WA14 3AS |
Secretary Name | Helena Margaret Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(44 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 1998) |
Role | Secretary |
Correspondence Address | Craigmore Vicarage Lane Bowdon Altrincham Cheshire WA14 3AS |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £384,592 |
Cash | £641 |
Current Liabilities | £467,422 |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 June 2017 (overdue) |
---|
26 May 2017 | Restoration by order of the court (4 pages) |
---|---|
26 May 2017 | Restoration by order of the court (4 pages) |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Termination of appointment of Helena Finnigan as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Michael Finnigan as a director (1 page) |
27 September 2013 | Termination of appointment of Helena Finnigan as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Michael Finnigan as a director (1 page) |
18 October 2012 | Restoration by order of the court (3 pages) |
18 October 2012 | Restoration by order of the court (3 pages) |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | Order of court - dissolution void (2 pages) |
14 September 2004 | Order of court - dissolution void (2 pages) |
12 September 2003 | Dissolved (1 page) |
12 September 2003 | Dissolved (1 page) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 September 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
21 September 1998 | Appointment of a voluntary liquidator (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Statement of affairs (7 pages) |
21 September 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
21 September 1998 | Appointment of a voluntary liquidator (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Statement of affairs (7 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: wharf st dukinfield cheshire SK16 4NJ (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: wharf st dukinfield cheshire SK16 4NJ (1 page) |
10 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
11 February 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Particulars of mortgage/charge (7 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
18 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
18 September 1995 | Return made up to 14/06/95; no change of members
|
18 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
18 September 1995 | Return made up to 14/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 November 1953 | Incorporation (20 pages) |
18 November 1953 | Incorporation (20 pages) |