Over Peover
Knutsford
Cheshire
WA16 8UF
Director Name | Mr Michael John Barltrop |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 04 March 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Chimneys Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Mr Robert Nigel Barltrop |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 04 March 2009) |
Role | Manager |
Correspondence Address | 29 The Uplands Harpenden Hertfordshire AL5 2PA |
Secretary Name | Mr Robert Nigel Barltrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 March 2009) |
Role | Company Director |
Correspondence Address | 29 The Uplands Harpenden Hertfordshire AL5 2PA |
Director Name | Ms Barbara Barltrop |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 1998) |
Role | Secretary |
Correspondence Address | Four Oaks South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Ms Barbara Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Four Oaks South Road Hale Altrincham Cheshire WA14 3HT |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £727,771 |
Cash | £3,328 |
Current Liabilities | £36,626 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
15 October 2007 | Declaration of solvency (3 pages) |
15 October 2007 | Ex.res. "In specie" (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: boardman conway 23A high street weaverham northwich cheshire CW8 3HA (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: thornfield delamer road altrincham cheshire WA14 2NG (1 page) |
8 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (10 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 07/04/05; full list of members
|
14 April 2005 | Director's particulars changed (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (10 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (10 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2000 | Return made up to 11/05/00; full list of members (10 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Ad 09/04/99--------- £ si [email protected]=300 £ ic 30100/30400 (2 pages) |
19 April 1999 | Ad 30/03/99--------- £ si [email protected]=100 £ ic 30000/30100 (2 pages) |
19 April 1999 | Conve 09/04/99 (1 page) |
17 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
17 April 1999 | Resolutions
|
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 11/05/97; no change of members
|
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Auditor's resignation (1 page) |
15 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
14 November 1995 | Particulars of mortgage/charge (8 pages) |
14 November 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
12 May 1995 | Ad 13/04/95--------- £ si [email protected]=20000 £ ic 10000/30000 (2 pages) |
17 January 1995 | Resolutions
|
28 August 1959 | Incorporation (10 pages) |