Gatley
Cheadle
Cheshire
SK8 4DU
Director Name | Mr George Peter Wright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 27 January 2010) |
Role | Builder |
Correspondence Address | 268 Darley Avenue Chorlton Manchester Lancashire M21 7HS |
Secretary Name | Anita Dawn Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 27 January 2010) |
Role | Secretary |
Correspondence Address | 12 Meadway Road Cheadle Hulme Cheadle Cheshire SK8 5PB |
Director Name | Ian Anthony Peet |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 January 2010) |
Role | Builder |
Correspondence Address | 3 East Downs Road Cheadle Hulme Cheadle Cheshire SK8 5ES |
Director Name | Anita Dawn Parker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 January 2010) |
Role | Secretary |
Correspondence Address | 12 Meadway Road Cheadle Hulme Cheadle Cheshire SK8 5PB |
Director Name | Mr Charles Anthony Moore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Foxley House 125 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Mrs Kathleen Ann Moore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Foxley House 125 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Edward Peet |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Builder |
Correspondence Address | 48 High Grove Road Gatley Cheadle Cheshire SK8 1NP |
Secretary Name | Mrs Kathleen Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Foxley House 125 Higher Lane Lymm Cheshire WA13 0RN |
Registered Address | C/O Mitchell Charlesworth Brazennose House West Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,486 |
Cash | £649 |
Current Liabilities | £270,632 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
11 March 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators' statement of receipts and payments (6 pages) |
13 August 2002 | Liquidators statement of receipts and payments (6 pages) |
11 February 2002 | Liquidators statement of receipts and payments (7 pages) |
11 February 2002 | Liquidators' statement of receipts and payments (7 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
12 February 2001 | Appointment of a voluntary liquidator (1 page) |
12 February 2001 | Statement of affairs (9 pages) |
12 February 2001 | Appointment of a voluntary liquidator (1 page) |
12 February 2001 | Statement of affairs (9 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: islington mill james street salford manchester M3 5HW (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: islington mill james street salford manchester M3 5HW (1 page) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members
|
23 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
14 July 1999 | Return made up to 19/04/99; no change of members (6 pages) |
14 July 1999 | Return made up to 19/04/99; no change of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 July 1997 | Return made up to 19/04/97; full list of members
|
9 July 1997 | Return made up to 19/04/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 10/04/96; full list of members (6 pages) |
11 June 1996 | Return made up to 10/04/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (1 page) |
17 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |