New Moston
Manchester
Lancashire
M40 3RS
Director Name | Mrs Amanda Dena Collins |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Leslie Dolan |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Moorfield Road Irlams O 'Th' Height Salford Manchester M6 7EY |
Director Name | Paul Holland John Parkinson |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 64 Edge Lane Stretford Manchester Lancashire M32 8JP |
Director Name | Maurice Tobi |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 15 Exeter Court Middleton Manchester Lancashire M24 5TX |
Secretary Name | Paul Holland John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(36 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 64 Edge Lane Stretford Manchester Lancashire M32 8JP |
Secretary Name | Leslie Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Moorfield Road Irlams O 'Th' Height Salford Manchester M6 7EY |
Director Name | Neil Peter Broadbent |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Sales Director |
Correspondence Address | 434 Hilton Lane Worsley Manchester Lancashire M28 3TL |
Director Name | Peter Forster |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 2 Redwood Park Grove Firgrove Rochdale Lancashire OL16 3BA |
Director Name | John Paul Phillip Parkinson |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 55 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | John Paul Phillip Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 37 Riverstone Bridge Littleborough Rochdale OL15 8JF |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8.9k at £1 | Paul Holland John Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,681,918 |
Cash | £880,104 |
Current Liabilities | £15,165 |
Latest Accounts | 31 January 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (7 pages) |
2 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (7 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (7 pages) |
2 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 16 March 2012 (10 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (10 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (10 pages) |
18 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages) |
28 March 2011 | Memorandum and Articles of Association (8 pages) |
28 March 2011 | Memorandum and Articles of Association (8 pages) |
25 March 2011 | Registered office address changed from 10 Worrall Street Salford Manchester M5 4TH on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 10 Worrall Street Salford Manchester M5 4th on 25 March 2011 (2 pages) |
24 March 2011 | Declaration of solvency (3 pages) |
24 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Resolutions
|
24 March 2011 | Declaration of solvency (3 pages) |
24 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Resolutions
|
16 March 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 March 2011 | Company name changed H.tipton-jones & company LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Change of name notice (2 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
27 January 2011 | Current accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 January 2011 | Current accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
6 December 2010 | Appointment of Mrs Amanda Dena Collins as a director (2 pages) |
6 December 2010 | Termination of appointment of John Parkinson as a director (1 page) |
6 December 2010 | Appointment of Mrs Amanda Dena Collins as a director (2 pages) |
6 December 2010 | Termination of appointment of John Parkinson as a director (1 page) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Location of register of members (1 page) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 December 2007 | Return made up to 12/11/07; full list of members
|
17 December 2007 | Return made up to 12/11/07; full list of members (8 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 12/11/06; full list of members (7 pages) |
14 April 2007 | Return made up to 12/11/06; full list of members (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
15 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 February 2005 | Return made up to 12/11/04; full list of members
|
11 February 2005 | Return made up to 12/11/04; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members
|
2 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
20 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 26/10/01; full list of members (8 pages) |
21 December 2001 | Return made up to 26/10/01; full list of members (8 pages) |
20 November 2001 | Memorandum and Articles of Association (10 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Memorandum and Articles of Association (10 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
19 October 2001 | Registered office changed on 19/10/01 from: 16/18 commercial st manchester M15 4PX (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 16/18 commercial st manchester M15 4PX (1 page) |
16 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Resolutions
|
23 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
7 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
21 October 1966 | Particulars of mortgage/charge (3 pages) |
21 October 1966 | Particulars of mortgage/charge (3 pages) |