Chadderton
Oldham
Lancashire
OL1 2RP
Director Name | Dennis Daly |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Demolition Contractor |
Correspondence Address | 69 Broadway Royton Oldham Lancashire OL2 5DD |
Director Name | Mrs Marie Daly |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Broadway Royton Oldham Lancashire OL2 5DD |
Secretary Name | Mrs Marie Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Broadway Royton Oldham Lancashire OL2 5DD |
Director Name | Daren Sean Steven Daly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Machine Driver |
Correspondence Address | 7 Farlands Rise Rochdale Lancashire OL16 4QZ |
Director Name | Mr Mark Anthony Daly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Demolition Manager |
Country of Residence | England |
Correspondence Address | 73 Broadway Long Clough Royton Oldham Lancashire OL2 5DD |
Secretary Name | Mr Ronald Horsfall |
---|---|
Status | Resigned |
Appointed | 29 February 2008(34 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Twingates House 58 Sumner Street Shaw, Oldham Lancashire OL2 8RY |
Telephone | 0161 6244891 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
100 at £1 | C-cycle Recyclers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,935 |
Cash | £1,101 |
Current Liabilities | £360,296 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 1994 | Delivered on: 12 April 1994 Satisfied on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together interest accrued now or to be held by the chargee on an account numbered 14452588 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
1 February 1993 | Delivered on: 4 February 1993 Satisfied on: 24 January 2007 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £34,188.00 due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395 (see form 395 for full details). Fully Satisfied |
19 March 1992 | Delivered on: 24 March 1992 Satisfied on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 19/3/92 in favour of the church council of wesley methodist church for the amount of £10,000 relating to the demolition of wesley methodist school buildings situate at ainsworth road radcliffe. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account no:93358792 and earmarked or designated by reference to the company. Fully Satisfied |
28 February 1985 | Delivered on: 13 March 1985 Satisfied on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north east side of rochdale road, royton, greater manchester title no's gm 300386 and gm 300387 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1982 | Delivered on: 22 March 1982 Satisfied on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 gladville drive cheadle stockport gt. Manchester title no. Gm 35486. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1982 | Delivered on: 22 March 1982 Satisfied on: 26 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the easterly side of mustard lane croft parish warrington and land on the west side of heath lanecroft parish cheshire title no's ch 97447 and ch 97659. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1978 | Delivered on: 1 February 1978 Satisfied on: 26 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M17 for further details). Fully Satisfied |
29 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2021 | Notice of final account prior to dissolution (15 pages) |
13 February 2020 | Notice of removal of liquidator by court (6 pages) |
13 February 2020 | Appointment of a liquidator (3 pages) |
23 September 2019 | Progress report in a winding up by the court (15 pages) |
20 September 2018 | Progress report in a winding up by the court (14 pages) |
6 October 2017 | Progress report in a winding up by the court (13 pages) |
6 October 2017 | Progress report in a winding up by the court (13 pages) |
15 August 2017 | Registered office address changed from Meek Street Royton Oldham OL2 6HL to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Meek Street Royton Oldham OL2 6HL to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
11 October 2016 | Insolvency:liquidators annual progress report to 30/07/2016 (3 pages) |
11 October 2016 | Insolvency:liquidators annual progress report to 30/07/2016 (3 pages) |
9 May 2016 | Appointment of a liquidator (1 page) |
9 May 2016 | INSOLVENCY:Progress report ends 30/072015 (3 pages) |
9 May 2016 | INSOLVENCY:Progress report ends 30/072015 (3 pages) |
9 May 2016 | Appointment of a liquidator (1 page) |
23 February 2016 | Order of court to wind up (1 page) |
23 February 2016 | Order of court to wind up (1 page) |
18 February 2016 | Restoration by order of the court (7 pages) |
18 February 2016 | Restoration by order of the court (7 pages) |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 February 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
6 November 2008 | Appointment terminated secretary ronald horsfall (1 page) |
6 November 2008 | Appointment terminated secretary ronald horsfall (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 March 2008 | Secretary appointed ronald horsfall logged form (2 pages) |
31 March 2008 | Secretary appointed ronald horsfall logged form (2 pages) |
31 March 2008 | Director appointed ervan francis connell (2 pages) |
31 March 2008 | Director appointed ervan francis connell (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Appointment terminated director dennis daly (1 page) |
17 March 2008 | Secretary appointed ronald horsfall (2 pages) |
17 March 2008 | Appointment terminated director daren daly (1 page) |
17 March 2008 | Appointment terminated director and secretary marie daly (1 page) |
17 March 2008 | Appointment terminated director daren daly (1 page) |
17 March 2008 | Appointment terminated director dennis daly (1 page) |
17 March 2008 | Secretary appointed ronald horsfall (2 pages) |
17 March 2008 | Appointment terminated director mark daly (1 page) |
17 March 2008 | Appointment terminated director and secretary marie daly (1 page) |
17 March 2008 | Appointment terminated director mark daly (1 page) |
27 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
27 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Return made up to 19/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (9 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 July 2005 | Return made up to 19/05/05; full list of members
|
23 July 2005 | Return made up to 19/05/05; full list of members
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members
|
18 June 2001 | Return made up to 19/05/01; full list of members
|
11 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
11 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
17 July 1995 | Return made up to 19/05/95; no change of members (4 pages) |
17 July 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 December 1973 | Incorporation (11 pages) |
17 December 1973 | Company name changed\certificate issued on 17/12/73 (2 pages) |
17 December 1973 | Incorporation (11 pages) |
17 December 1973 | Company name changed\certificate issued on 17/12/73 (2 pages) |