Combs
High Peak
Derbyshire
SK23 9UZ
Secretary Name | Christopher Douglas Pettett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | Benchstone Lesser Lane Combs High Peak Derbyshire SK23 9UZ |
Director Name | Mrs Rosalind Anne Pettett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 18 years (closed 25 January 2011) |
Role | Manager |
Correspondence Address | Benchstone Lesser Lane Combs High Peak Derbyshire SK23 9UZ |
Director Name | Douglas Pettett |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 April 1999) |
Role | Manager |
Correspondence Address | 11 Diglee Road Furness Vale Stockport Cheshire SK12 7PW |
Director Name | Alan Keith Reynard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 1997) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Oak House Victoria Road Markland Hill Bolton BL1 5AN |
Director Name | John Reynard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 1997) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 11 Meadow Road Middleton Manchester Lancashire M24 1WH |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£163,747 |
Cash | £400 |
Current Liabilities | £475,440 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2010 | Notice of move from Administration to Dissolution (13 pages) |
25 October 2010 | Administrator's progress report to 20 October 2010 (12 pages) |
25 October 2010 | Administrator's progress report to 20 October 2010 (12 pages) |
25 October 2010 | Notice of move from Administration to Dissolution on 20 October 2010 (13 pages) |
9 July 2010 | Administrator's progress report to 3 June 2010 (9 pages) |
9 July 2010 | Administrator's progress report to 3 June 2010 (9 pages) |
9 July 2010 | Administrator's progress report to 3 June 2010 (9 pages) |
8 June 2010 | Notice of extension of period of Administration (1 page) |
8 June 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Administrator's progress report to 3 December 2009 (9 pages) |
4 January 2010 | Administrator's progress report to 3 December 2009 (9 pages) |
4 January 2010 | Administrator's progress report to 3 December 2009 (9 pages) |
31 July 2009 | Statement of administrator's proposal (29 pages) |
31 July 2009 | Statement of administrator's proposal (29 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from bowden park chapel en le frith high peak SK23 0JX (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from bowden park chapel en le frith high peak SK23 0JX (1 page) |
10 June 2009 | Appointment of an administrator (1 page) |
10 June 2009 | Appointment of an administrator (1 page) |
28 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
20 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
27 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 03/11/02; full list of members (7 pages) |
14 February 2003 | Return made up to 03/11/02; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
23 November 2001 | Return made up to 03/11/01; full list of members
|
23 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members
|
11 April 2000 | Return made up to 03/11/99; no change of members (6 pages) |
11 April 2000 | Return made up to 03/11/99; no change of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: bowden hay mill bowden lane chapel-en-le-frith stockport cheshire SK12 6QF (1 page) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: bowden hay mill bowden lane chapel-en-le-frith stockport cheshire SK12 6QF (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 January 1999 | Return made up to 03/11/98; full list of members (6 pages) |
26 January 1999 | Return made up to 03/11/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 03/11/97; no change of members (7 pages) |
11 November 1997 | Return made up to 03/11/97; no change of members (7 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 03/11/96; no change of members (7 pages) |
12 March 1997 | Return made up to 03/11/96; no change of members (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 November 1995 | Return made up to 03/11/95; full list of members (9 pages) |
9 November 1995 | Return made up to 03/11/95; full list of members
|
8 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 July 1995 | Particulars of mortgage/charge (5 pages) |
14 July 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 May 1993 | New director appointed (2 pages) |
19 February 1990 | New director appointed (3 pages) |
19 February 1990 | New director appointed (3 pages) |
23 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 January 1957 | Allotment of shares (4 pages) |
9 January 1957 | Allotment of shares (4 pages) |
24 March 1956 | Incorporation (15 pages) |
24 March 1956 | Incorporation (15 pages) |