Carleton Park
Pontefract
West Yorkshire
WF8 3QD
Secretary Name | Peter Fallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Director/Company Secretary |
Correspondence Address | 2 Chenies Park Road Bowdon Cheshire WA14 3JJ |
Director Name | Peter Fallon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1998) |
Role | Director/Company Secretary |
Correspondence Address | 87 Southdowns Road Bowdon Altrincham WA14 3DZ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,056 |
Cash | £44,834 |
Current Liabilities | £974,293 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (10 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Statement of affairs (7 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: ashley smithy garage mobberley road ashley cheshire WA15 0QW (1 page) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
23 August 2001 | Nc inc already adjusted 23/11/99 (1 page) |
23 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 August 2001 | Resolutions
|
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 March 2000 | Ad 23/11/99--------- £ si 274000@1 (2 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 January 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members
|
24 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
20 June 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: ashley smithy garage mobberley road ashley hale altringham WA15 0QW (1 page) |
17 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
8 November 1980 | Annual return made up to 31/07/79 (4 pages) |