Wilmslow
Cheshire
SK9 2GZ
Director Name | Shaun Duffy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monks Drive Withnell Chorley Lancashire PR6 8SG |
Secretary Name | Ian Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 October 2014) |
Role | Company Director |
Correspondence Address | 3 Hendon Close Wilmslow Cheshire SK9 2GZ |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Croft Silverdale Road Yealand Redmayne Lancashire LA5 9TA |
Director Name | Mr Alan Hart |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Broadlea 29 Shurdington Road Over Hulton Bolton BL5 1HA |
Secretary Name | Mr Alan Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Broadlea 29 Shurdington Road Over Hulton Bolton BL5 1HA |
Secretary Name | Paula Layfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 4 Lindale Avenue Flixton Manchester M41 5SB |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Ian Caldwell 50.00% Ordinary |
---|---|
1000 at £1 | Shaun Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461,387 |
Cash | £357,477 |
Current Liabilities | £384,029 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (21 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 19 September 2013 (21 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (23 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 20 September 2012 (23 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 20 September 2011 (33 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 20 September 2011 (33 pages) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 April 2011 | Statement of affairs with form 4.19 (13 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Resolutions
|
23 March 2011 | Registered office address changed from Atkinson Road Urmston Manchester M41 9AD on 23 March 2011 (2 pages) |
6 October 2010 | Director's details changed for Ian Caldwell on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Ian Caldwell on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Shaun Duffy on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Shaun Duffy on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Secretary's details changed for Ian Caldwell on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Ian Caldwell on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
29 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
22 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 October 2004 | Return made up to 26/08/04; full list of members (9 pages) |
16 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members
|
19 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 September 2002 | Return made up to 03/09/02; full list of members
|
22 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 August 2000 | Return made up to 03/09/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: atkinson road urmston manchester M41 9AD (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: station yard station rd urmston manchester M41 9JN (1 page) |
2 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 September 1995 | Return made up to 23/09/95; no change of members (4 pages) |
6 September 1993 | Particulars of mortgage/charge (3 pages) |
10 July 1975 | Allotment of shares (2 pages) |