Tyldesley
Manchester
M29 8RG
Director Name | Robert John Baker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | 19 High Bank Atherton Manchester Lancashire M46 9HZ |
Secretary Name | Peter Richard Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | 8 Great Boy Close Tyldesley Manchester M29 8RG |
Director Name | George Baker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 3 Egerton Road Worsley Manchester Lancashire M28 3JY |
Director Name | John James Baker |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 2a Egerton Road Worsley Manchester Lancashire M14 6XW |
Director Name | Lilian Kilner |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Ashton Field Farm Windmill Road Worsley Greater Manchester |
Secretary Name | Lilian Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Ashton Field Farm Windmill Road Worsley Greater Manchester |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,229,562 |
Cash | £99,731 |
Current Liabilities | £159,924 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Restoration by order of the court (3 pages) |
16 August 2010 | Restoration by order of the court (3 pages) |
28 August 2008 | Final Gazette dissolved following liquidation (1 page) |
28 August 2008 | Final Gazette dissolved following liquidation (1 page) |
28 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 chorley new road bolton lancs BL1 4QR (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 chorley new road bolton lancs BL1 4QR (1 page) |
4 July 2007 | Declaration of solvency (3 pages) |
4 July 2007 | Appointment of a voluntary liquidator (1 page) |
4 July 2007 | Declaration of solvency (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Appointment of a voluntary liquidator (1 page) |
4 July 2007 | Resolutions
|
16 May 2007 | Return made up to 29/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (7 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (8 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
20 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
7 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members
|
8 January 2003 | Full accounts made up to 30 April 2002 (5 pages) |
8 January 2003 | Full accounts made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members
|
24 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
12 October 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
12 October 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
22 November 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
22 November 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
9 August 2000 | Return made up to 29/05/00; full list of members
|
9 August 2000 | Return made up to 29/05/00; full list of members (8 pages) |
8 March 2000 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
8 March 2000 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
1 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/05/99; full list of members
|
24 February 1999 | Accounts for a medium company made up to 30 April 1998 (12 pages) |
24 February 1999 | Accounts for a medium company made up to 30 April 1998 (12 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
18 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
6 September 1989 | Company name changed kearsley garage company (1965) l imited\certificate issued on 07/09/89 (2 pages) |
6 September 1989 | Company name changed kearsley garage company (1965) l imited\certificate issued on 07/09/89 (2 pages) |
14 August 1989 | Resolutions
|
14 August 1989 | Resolutions
|
7 June 1983 | Accounts made up to 30 April 1982 (10 pages) |
7 June 1983 | Accounts made up to 30 April 1982 (10 pages) |
4 May 1965 | Incorporation (21 pages) |
4 May 1965 | Incorporation (21 pages) |