Manchester
Lancashire
M15 4JE
Secretary Name | Mrs Virginia Louise Valentine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(41 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charlwood Place Pimlico London SW1V 2LU |
Director Name | Mrs Virginia Louise Valentine |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(43 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 11 April 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Charlwood Place Pimlico London SW1V 2LU |
Director Name | Mr David Saville Craven |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Apostle Cottage Henbury Macclesfield Cheshire SK11 9PW |
Director Name | Thomas Robert Middleton |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Ravenstone House The Village Prestbury Cheshire SK10 4DG |
Secretary Name | Thomas Robert Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Ravenstone House The Village Prestbury Cheshire SK10 4DG |
Director Name | Margaret Louise Craven |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | PO Box No 10 West Bank Alderley Edge Cheshire SK9 7AX |
Secretary Name | Mr David Saville Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Apostle Cottage Henbury Macclesfield Cheshire SK11 9PW |
Secretary Name | Elisabeth Alexandra Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1999) |
Role | Bonds Dealer |
Correspondence Address | 20 Park Street Charlton Malmesbury Wiltshire SN16 9DF |
Registered Address | St Georges House 215 -219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
6.5k at £1 | Elisabeth Alexandra Pearson 50.00% Ordinary |
---|---|
6.5k at £1 | Miss Virginia Louise Valentine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,745 |
Cash | £27,912 |
Current Liabilities | £38,616 |
Latest Accounts | 30 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Return of final meeting in a members' voluntary winding up (26 pages) |
11 May 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (27 pages) |
17 May 2019 | Liquidators' statement of receipts and payments to 5 March 2019 (18 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 5 March 2018 (18 pages) |
28 March 2017 | Declaration of solvency (5 pages) |
28 March 2017 | Declaration of solvency (5 pages) |
20 March 2017 | Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB to St Georges House 215 -219 Chester Road Manchester Lancashire M15 4JE on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB to St Georges House 215 -219 Chester Road Manchester Lancashire M15 4JE on 20 March 2017 (2 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Resolutions
|
23 February 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Elisabeth Alexandra Pearson on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Manor Farm Barn Culkerton Tetbury Gloucestershire GL8 8SS on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Elisabeth Alexandra Pearson on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Manor Farm Barn Culkerton Tetbury Gloucestershire GL8 8SS on 14 September 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Elisabeth Alexandra Pearson on 28 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Virginia Louise Valentine on 28 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Elisabeth Alexandra Pearson on 28 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Virginia Louise Valentine on 28 August 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o clb coopers century house 11 st peter's square manchester M2 3DN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o clb coopers century house 11 st peter's square manchester M2 3DN (1 page) |
8 November 2007 | Return made up to 28/08/07; no change of members (7 pages) |
8 November 2007 | Return made up to 28/08/07; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2006 | Return made up to 28/08/05; full list of members
|
7 March 2006 | Return made up to 28/08/05; full list of members
|
19 September 2005 | Ad 15/09/05--------- £ si [email protected]=1 £ ic 13023/13024 (2 pages) |
19 September 2005 | Ad 15/09/05--------- £ si [email protected]=1 £ ic 13023/13024 (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members
|
9 September 2004 | Return made up to 28/08/04; full list of members
|
24 October 2003 | Return made up to 28/08/03; full list of members
|
24 October 2003 | Return made up to 28/08/03; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members
|
19 September 2002 | Return made up to 28/08/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 October 2000 | Return made up to 28/08/00; full list of members
|
18 October 2000 | Return made up to 28/08/00; full list of members
|
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 August 1999 | Return made up to 28/08/99; full list of members
|
25 August 1999 | Return made up to 28/08/99; full list of members
|
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
4 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: vauxhall works vauxhall street collyhurst road manchester M10 7RZ (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: vauxhall works vauxhall street collyhurst road manchester M10 7RZ (1 page) |
29 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 January 1997 | Return made up to 28/09/96; full list of members
|
2 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 January 1997 | Return made up to 28/09/96; full list of members
|
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |