Worsley
Manchester
Lancashire
M28 2QJ
Director Name | Gillian Patricia Griffiths |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 November 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Hughley Shrewsbury Salop SY5 6NX Wales |
Director Name | Mr Peter Brangwyn Davies |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2005) |
Role | Wire Weaving Consultant |
Correspondence Address | 1 Chester Road Middlewich Cheshire CW10 9ET |
Director Name | Mr Christopher Brabazon Ellis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2001) |
Role | Wire Weaving Consultant |
Correspondence Address | The Beeches Standon Eccleshall Staffordshire ST21 6RB |
Director Name | Mr Peter Wilhelm Ruppel |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 26 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 July 2014) |
Role | Wire Weaving Consultant |
Country of Residence | Germany |
Correspondence Address | Paul Gmbh Box 1228 06497 Steinau Foreign |
Secretary Name | Mr Peter Brangwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 1 Chester Road Middlewich Cheshire CW10 9ET |
Director Name | Olga Esmie Davies |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 December 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Road Middlewich Cheshire CW10 9ET |
Registered Address | 176 Monton Road Monton Manchester Greater Manchester M30 9GA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Olga Davies 94.34% Ordinary |
---|---|
1 at £1 | Olga Davies 0.94% Ordinary A |
1 at £1 | Olga Davies 0.94% Ordinary B |
1 at £1 | Olga Davies 0.94% Ordinary C |
1 at £1 | Olga Davies 0.94% Ordinary D |
1 at £1 | Olga Davies 0.94% Ordinary E |
1 at £1 | Olga Davies 0.94% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £1,570 |
Current Liabilities | £1,463 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Termination of appointment of Peter Ruppel as a director (1 page) |
2 July 2014 | Termination of appointment of Peter Ruppel as a director (1 page) |
13 March 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 March 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Termination of appointment of Olga Davies as a director (1 page) |
26 January 2012 | Termination of appointment of Olga Davies as a director (1 page) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (9 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 January 2010 | Director's details changed for Mr Peter Wilhelm Ruppel on 26 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Olga Esmie Davies on 26 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Gillian Patricia Griffiths on 26 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Olga Esmie Davies on 26 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Wilhelm Ruppel on 26 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (9 pages) |
25 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (9 pages) |
25 January 2010 | Director's details changed for Gillian Patricia Griffiths on 26 December 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
18 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: brooks lane middlewich cheshire CW10 0JG (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: brooks lane middlewich cheshire CW10 0JG (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 26/12/04; full list of members (10 pages) |
11 January 2005 | Return made up to 26/12/04; full list of members (10 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
8 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
8 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
30 December 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
10 January 2002 | Return made up to 26/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 26/12/01; full list of members (9 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
8 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
28 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
13 January 2000 | Return made up to 26/12/99; full list of members
|
13 January 2000 | Return made up to 26/12/99; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
12 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 November 1995 | Ad 03/10/95--------- £ si 2@1=2 £ ic 104/106 (2 pages) |
23 November 1995 | Ad 03/10/95--------- £ si 2@1=2 £ ic 104/106 (2 pages) |