Tower Road, Port Erin
Isle Of Man
IM9 6PP
Director Name | Mr Robert Steven Routledge |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 July 2013) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 15 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Secretary Name | Mr Philip Peter Routledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 July 2013) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Tower Road, Port Erin Isle Of Man IM9 6PP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£724,271 |
Current Liabilities | £1,114,262 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
19 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Restoration by order of the court (2 pages) |
16 May 2012 | Restoration by order of the court (2 pages) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
18 March 2008 | Liquidators' statement of receipts and payments to 12 June 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 12 June 2008 (5 pages) |
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 12 June 2008 (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: whitemoss landfill white moss road south skelmersdale lancashire WN8 9TH (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: whitemoss landfill white moss road south skelmersdale lancashire WN8 9TH (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Statement of affairs (5 pages) |
20 December 2006 | Statement of affairs (5 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: tanhouse lane widness cheshire WA8 0WZ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: tanhouse lane widness cheshire WA8 0WZ (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
7 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (14 pages) |
2 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
2 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 July 2002 | Accounts made up to 30 June 2001 (13 pages) |
12 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 05/11/01; full list of members
|
2 August 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
2 August 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
19 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 15/11/00; full list of members
|
23 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
23 December 1999 | Accounts made up to 30 June 1999 (15 pages) |
23 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
9 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
23 December 1998 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
23 December 1998 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 15/11/97; no change of members
|
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1996 | Company name changed north mersey iron & steel compan y LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed north mersey iron & steel compan y LIMITED\certificate issued on 03/05/96 (2 pages) |
1 May 1996 | Accounting reference date extended from 05/04/96 to 30/06/96 (1 page) |
1 May 1996 | Accounting reference date extended from 05/04/96 to 30/06/96 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: whitemoss road south skelmersdale lancsashire WN8 8BW (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: whitemoss road south skelmersdale lancsashire WN8 8BW (1 page) |
21 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |