Lymm
Cheshire
WA13 0BQ
Director Name | Mr Peter James Thomason |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 23 years (closed 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | Mrs Catherine Cecelia Thomason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 23 years (closed 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grammar School Road Lymm Cheshire WA13 0BQ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1.8k at £1 | Mr Peter James Thomason 90.00% Ordinary |
---|---|
200 at £1 | Mrs Catherine Cecelia Thomason 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,045 |
Gross Profit | £29,205 |
Net Worth | £189 |
Current Liabilities | £39,872 |
Latest Accounts | 31 May 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 10 April 2014 (19 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (19 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (19 pages) |
22 April 2013 | Statement of affairs with form 4.19 (10 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Statement of affairs with form 4.19 (10 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Registered office address changed from 2 Sandlebridge Lane Marthall Knutsford Cheshire WA16 7SD United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 2 Sandlebridge Lane Marthall Knutsford Cheshire WA16 7SD United Kingdom on 28 March 2013 (2 pages) |
22 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
22 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
19 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
19 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Catherine Cecelia Thomason on 10 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter James Thomason on 10 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Catherine Cecelia Thomason on 10 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter James Thomason on 10 January 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
8 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o david edge chartered account 2 sandlebridge lane knutsford cheshire WA16 7SD (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o david edge chartered account 2 sandlebridge lane knutsford cheshire WA16 7SD (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 March 2007 | Return made up to 17/11/06; full list of members (7 pages) |
28 March 2007 | Return made up to 17/11/06; full list of members (7 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
11 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
31 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
31 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
4 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 December 2001 | Return made up to 17/11/01; full list of members
|
20 December 2001 | Return made up to 17/11/01; full list of members
|
26 October 2001 | Registered office changed on 26/10/01 from: unit 7 thelwall new road industrial est thelwall warrington WA4 2LY (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: unit 7 thelwall new road industrial est thelwall warrington WA4 2LY (1 page) |
18 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
18 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
18 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
10 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
1 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
21 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
18 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
19 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
10 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
19 January 1997 | Return made up to 17/11/96; no change of members (4 pages) |
19 January 1997 | Return made up to 17/11/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 May 1996 (13 pages) |
13 September 1996 | Full accounts made up to 31 May 1996 (13 pages) |
8 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
8 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |