Whitefield
Manchester
M45 7PD
Secretary Name | Mr Clive Cass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Hill Drive Whitefield Manchester M45 7PD |
Director Name | Mrs Karen Juliet Jane Cass |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Hill Drive Whitefield Manchester M45 7PD |
Director Name | Mrs Dawn Roberta Calmonson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Mrs Gloria Cass |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 51a Cortworth Road Sheffield South Yorkshire S11 9LN |
Director Name | Mr Leslie Cass |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 51a Cortworth Road Sheffield South Yorkshire S11 9LN |
Director Name | Mrs Sara Louise Finestein |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Mrs Gloria Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 51a Cortworth Road Sheffield South Yorkshire S11 9LN |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £186,608 |
Cash | £48,281 |
Current Liabilities | £292,373 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (15 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (15 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (19 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (19 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (13 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (13 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 April 2015 (13 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 April 2015 (13 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (13 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (2 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (2 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (2 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (2 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Statement of affairs with form 4.19 (10 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Statement of affairs with form 4.19 (10 pages) |
18 April 2013 | Resolutions
|
4 April 2013 | Registered office address changed from 29/31 Surrey Street Sheffield S1 2LG on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 29/31 Surrey Street Sheffield S1 2LG on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 29/31 Surrey Street Sheffield S1 2LG on 4 April 2013 (2 pages) |
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Karen Juliet Jane Cass on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Clive Cass on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Karen Juliet Jane Cass on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Clive Cass on 27 October 2009 (2 pages) |
22 October 2009 | Appointment of Karen Juliet Jane Cass as a director (2 pages) |
22 October 2009 | Appointment of Karen Juliet Jane Cass as a director (2 pages) |
8 October 2009 | Termination of appointment of Sara Finestein as a director (2 pages) |
8 October 2009 | Termination of appointment of Sara Finestein as a director (2 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director dawn calmonson (2 pages) |
6 April 2009 | Appointment terminated director dawn calmonson (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members
|
25 August 2005 | Return made up to 15/08/05; full list of members
|
28 April 2005 | £ ic 17000/6000 28/02/05 £ sr [email protected]=11000 (1 page) |
28 April 2005 | £ ic 17000/6000 28/02/05 £ sr [email protected]=11000 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 2000 | Return made up to 11/10/00; full list of members
|
11 October 2000 | Return made up to 11/10/00; full list of members
|
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 October 1999 | Return made up to 11/10/99; full list of members (9 pages) |
8 October 1999 | Return made up to 11/10/99; full list of members (9 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
2 November 1997 | Return made up to 11/10/97; full list of members; amend (8 pages) |
2 November 1997 | Return made up to 11/10/97; full list of members; amend (8 pages) |
14 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
14 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
9 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members
|
18 October 1995 | Return made up to 11/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
21 February 1984 | Annual return made up to 31/12/83 (4 pages) |
21 February 1984 | Accounts made up to 30 April 1983 (10 pages) |
21 February 1984 | Annual return made up to 31/12/83 (4 pages) |
21 February 1984 | Accounts made up to 30 April 1983 (10 pages) |
12 February 1983 | Annual return made up to 31/12/82 (4 pages) |
12 February 1983 | Annual return made up to 31/12/82 (4 pages) |
19 February 1982 | Annual return made up to 31/12/81 (4 pages) |
19 February 1982 | Annual return made up to 31/12/81 (4 pages) |
12 February 1981 | Annual return made up to 31/12/80 (4 pages) |
12 February 1981 | Annual return made up to 31/12/80 (4 pages) |
21 July 1959 | Incorporation (15 pages) |
21 July 1959 | Incorporation (15 pages) |