Tritonia Vouphes
Peyia
Cyprus
Director Name | Stephen Michael Howarth |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Villa 8 Despina 6 Tritonia Vouphes Peyia Cyprus |
Director Name | Charles Michael Howarth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(23 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 4 Meadowcroft Close Rawtenstall Rossendale Lancashire BB4 8DF |
Secretary Name | Charles Michael Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 4 Meadowcroft Close Rawtenstall Rossendale Lancashire BB4 8DF |
Secretary Name | Stephen Michael Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 1994) |
Role | Company Director |
Correspondence Address | 85 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Secretary Name | Jean Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 85 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Secretary Name | Mrs Jacqueline Michelle Brennand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Higher Constablee Rawtenstall Lancashire BB4 8TF |
Director Name | Mrs Jacqueline Michelle Brennand |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Higher Constablee Rawtenstall Lancashire BB4 8TF |
Director Name | John Keith Taylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 8 Bonfire Hill Close Rossendale Lancashire BB4 8PP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,191 |
Cash | £32,621 |
Current Liabilities | £1,817,595 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Restoration by order of the court (4 pages) |
13 February 2015 | Restoration by order of the court (4 pages) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Restoration by order of the court (4 pages) |
27 August 2013 | Restoration by order of the court (4 pages) |
3 May 2009 | Final Gazette dissolved following liquidation (1 page) |
3 May 2009 | Final Gazette dissolved following liquidation (1 page) |
3 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | Notice of move from Administration to Dissolution (13 pages) |
3 February 2009 | Administrator's progress report to 26 January 2009 (13 pages) |
3 February 2009 | Notice of move from Administration to Dissolution (13 pages) |
3 February 2009 | Administrator's progress report to 26 January 2009 (13 pages) |
13 August 2008 | Administrator's progress report to 31 July 2008 (14 pages) |
13 August 2008 | Administrator's progress report to 31 July 2008 (14 pages) |
29 July 2008 | Notice of extension of period of Administration (1 page) |
29 July 2008 | Notice of extension of period of Administration (1 page) |
7 March 2008 | Administrator's progress report to 31 July 2008 (12 pages) |
7 March 2008 | Administrator's progress report to 31 July 2008 (12 pages) |
5 November 2007 | Statement of affairs (11 pages) |
5 November 2007 | Statement of affairs (11 pages) |
26 September 2007 | Statement of administrator's proposal (34 pages) |
26 September 2007 | Statement of administrator's proposal (34 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages) |
7 September 2007 | Notice of completion of voluntary arrangement (8 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages) |
7 September 2007 | Notice of completion of voluntary arrangement (8 pages) |
7 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 7-11 hugh business park waterfoot rossendale lancashire BB4 7BT (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 7-11 hugh business park waterfoot rossendale lancashire BB4 7BT (1 page) |
15 August 2007 | Appointment of an administrator (1 page) |
15 August 2007 | Appointment of an administrator (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 November 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 December 2005 | Accounting reference date extended from 31/07/05 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/07/05 to 31/03/06 (1 page) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Return made up to 05/06/05; full list of members
|
2 September 2005 | Return made up to 05/06/05; full list of members
|
1 September 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: hugh business park waterfoot rossendale lancashire BB4 7BT (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: hugh business park waterfoot rossendale lancashire BB4 7BT (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
18 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
12 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
12 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
25 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Return made up to 05/06/99; full list of members
|
16 July 1999 | Return made up to 05/06/99; full list of members
|
17 June 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
27 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members
|
22 June 1998 | Return made up to 05/06/98; full list of members
|
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members
|
24 June 1997 | Return made up to 05/06/97; no change of members
|
28 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 05/06/95; full list of members (12 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: units 12 & 13 loveclough country business park commercial street, loveclough rossendale, lancs BB4 8QU (1 page) |
5 July 1995 | Return made up to 05/06/95; full list of members (12 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: units 12 & 13 loveclough country business park commercial street, loveclough rossendale, lancs BB4 8QU (1 page) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 August 1986 | Return made up to 04/06/86; full list of members (4 pages) |
18 August 1986 | Return made up to 04/06/86; full list of members (4 pages) |
14 October 1971 | Memorandum of association (6 pages) |
14 October 1971 | Memorandum of association (6 pages) |
17 August 1971 | Incorporation (15 pages) |
17 August 1971 | Incorporation (15 pages) |
17 August 1971 | Certificate of incorporation (1 page) |
17 August 1971 | Certificate of incorporation (1 page) |