Queens Road, Urmston Meadows
Urmston
M41 9HF
Director Name | Mr Peter Joseph Fahey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmstow M41 9HF |
Secretary Name | Mrs Margaret Fahey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmston M41 9HF |
Director Name | Mr Andrew Peter Fahey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Church Road Urmston Manchester M41 9FJ |
Director Name | Mr Simon John Fahey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Agden Park Lane Lymm Cheshire WA13 0TS |
Director Name | Patrick Fahey |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 18 Marple Old Road Stockport Cheshire SK2 5HQ |
Website | faheygroup.co.uk/ |
---|---|
Telephone | 0161 2265959 |
Telephone region | Manchester |
Registered Address | Globe Buildings 92 Chorlton Road Manchester M15 4AL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
99 at £1 | Idium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Withdraw the company strike off application (1 page) |
17 October 2011 | Withdraw the company strike off application (1 page) |
30 September 2011 | Application to strike the company off the register (2 pages) |
30 September 2011 | Application to strike the company off the register (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2010 | Director's details changed for Simon John Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Joseph Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Peter Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Margaret Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Joseph Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon John Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Peter Fahey on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from globe buildings 92 chorlton road stretford manchester M15 4AN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from globe buildings 92 chorlton road stretford manchester M15 4AN (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 February 2005 | Accounts made up to 31 May 2004 (5 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |