Ringley Hey
Whitefield
Manchester
M45 7NU
Director Name | Michelle Jayne Clayton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(33 years after company formation) |
Appointment Duration | 22 years, 1 month (closed 24 May 2017) |
Role | Company Director |
Correspondence Address | 19 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Secretary Name | Mrs Phyllis Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 May 2017) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Director Name | Mr Joseph Rose |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Secretary Name | Phyllis Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | The Penthouse Pinfold Court Pinfold Lane Whitefield Manchester M25 7NZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Carol Anne Dawber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 27 Thornham New Road Castleton Rochdale Lancashire OL11 2XR |
Director Name | David Michael Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(37 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 13 January 2009) |
Role | Property Developer |
Correspondence Address | The Penthouse Pinfold Court Pinfold Lane Manchester Lancashire M45 7NZ |
Director Name | Bernard Clayton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2009) |
Role | Solicitor |
Correspondence Address | 14 Old Hall Road Salford Greater Manchester M7 4JH |
Director Name | Michael Jeffrey Field |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montpellier Mews Salford M7 4ZW |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £107,738 |
Gross Profit | £107,738 |
Net Worth | £13,076 |
Cash | £35,145 |
Current Liabilities | £80,749 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2017 | INSOLVENCY:annual report for period up to closure (13 pages) |
24 February 2017 | Notice of final account prior to dissolution (1 page) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
2 March 2010 | Insolvency:4.48 (Constitution of liquidation committee) (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
25 August 2009 | Appointment of a liquidator (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 18 the mount ringley hey whitefield manchester greater manchester M45 7NU (1 page) |
20 August 2009 | Order of court to wind up (2 pages) |
16 July 2009 | Order of court to wind up (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Appointment terminate, director david michael rose logged form (1 page) |
4 April 2009 | Secretary appointed phyllis rose (2 pages) |
1 April 2009 | Appointment terminate, director michael field logged form (1 page) |
1 April 2009 | Appointment terminate, director david rose logged form (1 page) |
1 April 2009 | Appointment terminate, director bernard clayton logged form (1 page) |
30 March 2009 | Appointment terminated director david rose (1 page) |
30 March 2009 | Appointment terminated director michael field (1 page) |
30 March 2009 | Appointment terminated director bernard clayton (1 page) |
17 March 2009 | Return made up to 14/09/08; no change of members (6 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from lancashire house 47 peter street manchester M2 3NG (1 page) |
14 January 2009 | Appointment terminated secretary carol dawber (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2007 (18 pages) |
18 December 2008 | Director appointed bernard clayton (2 pages) |
18 December 2008 | Director appointed michael jeffrey field (2 pages) |
12 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
1 December 2006 | Return made up to 14/09/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Return made up to 14/09/04; full list of members (7 pages) |
20 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
21 May 2001 | Director's particulars changed (1 page) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members
|
18 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 February 2000 | New director appointed (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1998 | Return made up to 14/09/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 October 1997 | Return made up to 14/09/97; no change of members (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 October 1995 | Return made up to 14/09/95; full list of members
|
28 April 1995 | New director appointed (2 pages) |
27 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
7 November 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
23 October 1991 | Accounts for a small company made up to 31 December 1990 (13 pages) |
3 September 1990 | Group accounts for a small company made up to 31 December 1988 (5 pages) |
3 January 1989 | Group accounts for a small company made up to 31 December 1987 (13 pages) |
15 July 1988 | First gazette (1 page) |
11 April 1962 | Incorporation (13 pages) |