Astley
Manchester
M29 7GB
Director Name | Mr David Taylor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(28 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 23 December 2009) |
Role | Company Director |
Correspondence Address | 80 Mount Pleasant Village Nangreaves Bury BL9 6SP |
Secretary Name | Edward Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(28 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 23 December 2009) |
Role | Company Director |
Correspondence Address | 29 Kirkfell Drive Astley Manchester M29 7GB |
Director Name | Mr Brian Bernard Bate |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(17 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2003) |
Role | Managing Director |
Correspondence Address | 55 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | Lynn Bate |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(17 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 55 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | Mr Samuel Bate |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 11 Snowdon Road Eccles Manchester Lancashire M30 9AS |
Secretary Name | Mr Samuel Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 11 Snowdon Road Eccles Manchester Lancashire M30 9AS |
Secretary Name | Lynn Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 55 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | Mr Andrew David Cooper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elmtree Close Failsworth Manchester M35 9NA |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £129,156 |
Cash | £26 |
Current Liabilities | £301,801 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2009 | Notice of move from Administration to Dissolution (13 pages) |
18 July 2009 | (10 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
25 April 2009 | Administrator's progress report to 21 March 2009 (1 page) |
24 April 2009 | Administrator's progress report to 21 March 2009 (13 pages) |
14 March 2009 | Statement of affairs with form 2.14B (8 pages) |
28 December 2008 | Statement of administrator's proposal (9 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 2 heap bridge bury lancashire BL9 7HR (1 page) |
26 September 2008 | Appointment of an administrator (1 page) |
16 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
31 January 2006 | Director resigned (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
25 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: kay johnson gee griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
22 December 2003 | £ ic 1500/1400 07/10/03 £ sr 100@1=100 (1 page) |
19 December 2003 | Declaration of assistance for shares acquisition (5 pages) |
19 December 2003 | Secretary resigned;director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 November 2003 | Resolutions
|
2 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
10 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 12/05/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 November 1995 | Return made up to 12/05/95; full list of members (6 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
15 October 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1992 | Company name changed bate welding & engineering suppl ies LIMITED\certificate issued on 22/05/92 (2 pages) |
12 May 1975 | Incorporation (12 pages) |