Ashway Park Peel Hall
Manchester
Lancashire
M22 5TF
Secretary Name | Mr Colin Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 7 Lea Hall Park, Lea-By-Backford Chester CH1 6NU Wales |
Director Name | G V R Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 1997(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 10 July 2012) |
Correspondence Address | Bridge House 12 Market Street Glossop Derbyshire SK13 8AR |
Director Name | Mr Michael Joseph Prescott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Plover Close Bamford Rochdale Lancashire OL11 5PU |
Secretary Name | Muriel Anne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 19 Chappell Road Hoylandswaine Sheffield South Yorkshire S36 7JD |
Director Name | Terence Dennis Pearce |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 1999) |
Role | Maintenance Director |
Correspondence Address | 76 Firs Road Sale Cheshire M33 5EJ |
Director Name | John Gary Hall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1997) |
Role | Sales Director |
Correspondence Address | 42 Kiln Lane Hadfield Glossop Derbyshire SK13 1AU |
Director Name | Leonard John Rowlands |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1998) |
Role | Financial Director |
Correspondence Address | 50 Saint Withold Avenue Thurcroft Rotherham S66 9PJ |
Director Name | George Vincent Rodgers |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 19 Chappell Road Hoylandswaine Sheffield South Yorkshire S36 7JD |
Director Name | Mr Vincent John Rodgers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(44 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Hill Drive Dodworth Barnsley South Yorkshire S75 3LY |
Director Name | Mr Vincent John Rodgers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(44 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Hill Drive Dodworth Barnsley South Yorkshire S75 3LY |
Registered Address | The Business Debt Advisor West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
150k at 1 | Gvr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,743 |
Cash | £7,401 |
Current Liabilities | £753,052 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (9 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (9 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (9 pages) |
14 January 2011 | Administrator's progress report to 22 December 2010 (12 pages) |
14 January 2011 | Administrator's progress report to 22 December 2010 (12 pages) |
22 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 October 2010 | Statement of affairs with form 2.14B (11 pages) |
8 October 2010 | Statement of affairs with form 2.14B (11 pages) |
21 September 2010 | Result of meeting of creditors (2 pages) |
21 September 2010 | Result of meeting of creditors (2 pages) |
7 September 2010 | Statement of administrator's proposal (42 pages) |
7 September 2010 | Statement of administrator's proposal (42 pages) |
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Company name changed indair LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Company name changed indair LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
20 April 2010 | Director's details changed for G V R Holdings Limited on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for G V R Holdings Limited on 13 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / g v r holdings LIMITED / 29/04/2008 (1 page) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
15 April 2009 | Director's Change of Particulars / g v r holdings LIMITED / 29/04/2008 / HouseName/Number was: , now: bridge house; Street was: the hart shaw building, now: 12 market street; Area was: europa link, now: ; Post Town was: sheffield, now: glossop; Region was: , now: derbyshire; Post Code was: S9 1XU, now: SK13 8AR; Country was: , now: united kingdom (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF (1 page) |
17 March 2008 | Secretary appointed colin holliday (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
17 March 2008 | Secretary appointed colin holliday (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
17 March 2008 | Appointment terminated secretary muriel rodgers (1 page) |
17 March 2008 | Appointment Terminated Secretary muriel rodgers (1 page) |
12 March 2008 | Appointment terminated director vincent rodgers (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment Terminated Director vincent rodgers (1 page) |
12 March 2008 | Resolutions
|
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members
|
12 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
13 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members
|
7 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 13/04/00; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: carlton court, crown works rotherham road, beighton sheffield south yorkshire, S20 1AH (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: carlton court, crown works rotherham road, beighton sheffield south yorkshire, S20 1AH (1 page) |
11 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
31 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
8 January 1998 | Ad 20/12/97--------- £ si 126000@1=126000 £ ic 24000/150000 (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Ad 20/12/97--------- £ si 126000@1=126000 £ ic 24000/150000 (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 13/04/97; full list of members
|
9 December 1996 | Auditor's resignation (1 page) |
9 December 1996 | Auditor's resignation (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 350 glossop road sheffield. S10 2HZ (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 350 glossop road sheffield. S10 2HZ (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Return made up to 13/04/95; full list of members (8 pages) |
22 May 1995 | Return made up to 13/04/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
26 October 1993 | Resolutions
|
26 October 1993 | Resolutions
|
8 October 1993 | Particulars of mortgage/charge (7 pages) |
8 October 1993 | Particulars of mortgage/charge (7 pages) |
23 June 1989 | Memorandum and Articles of Association (11 pages) |
23 June 1989 | Memorandum and Articles of Association (11 pages) |
13 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
13 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
7 December 1987 | Return made up to 27/12/87; full list of members (4 pages) |
7 December 1987 | Return made up to 27/12/87; full list of members (4 pages) |
27 February 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
27 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
23 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
23 June 1983 | Accounts made up to 31 December 1982 (10 pages) |