Mount Street
Manchester
M2 5NT
Director Name | Peter Ian Turner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Peter Ian Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(23 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Director Name | Alan William Clift |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Director Name | Raymond Temple Somerville |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1993) |
Role | Co Director |
Correspondence Address | Church House The Village Prestbury Macclesfield Cheshire SK10 4DG |
Secretary Name | Leila Caryll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 15 Balmoral Grange Prestwich Manchester Lancashire M25 0GZ |
Secretary Name | Raymond Temple Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Church House The Village Prestbury Macclesfield Cheshire SK10 4DG |
Director Name | Leila Caryll |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 17 December 2002) |
Role | Secretary |
Correspondence Address | 15 Balmoral Grange Prestwich Manchester Lancashire M25 0GZ |
Director Name | Jeffrey Heaton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2005) |
Role | Contracts Manager |
Correspondence Address | 5 Sandy Lane Orrell Wigan Lancashire WN5 7AY |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £108,629 |
Cash | £2,580 |
Current Liabilities | £632,728 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 25 April 2015 (15 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (15 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (15 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 25 April 2014 (17 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (17 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (17 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of affairs with form 4.19 (9 pages) |
7 May 2013 | Statement of affairs with form 4.19 (9 pages) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Registered office address changed from 582 Broadway Chadderton Oldham Lancashire OL9 9NF on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 582 Broadway Chadderton Oldham Lancashire OL9 9NF on 19 April 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Secretary's details changed for Peter Ian Turner on 15 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for Peter Ian Turner on 15 August 2011 (1 page) |
30 August 2011 | Director's details changed for Michael Joseph Keighery on 15 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Peter Ian Turner on 15 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Peter Ian Turner on 15 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Michael Joseph Keighery on 15 August 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 September 2010 | Director's details changed for Michael Joseph Keighery on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Michael Joseph Keighery on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Capitals not rolled up (2 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 February 2009 | Director's change of particulars / michael keighery / 21/11/2008 (1 page) |
7 February 2009 | Director's change of particulars / michael keighery / 21/11/2008 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Ad 19/06/08\gbp si [email protected]=2\gbp ic 39/41\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Ad 19/06/08\gbp si [email protected]=2\gbp ic 39/41\ (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
12 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members
|
23 August 2004 | Return made up to 15/08/04; full list of members
|
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 February 2003 | £ ic 54/39 17/12/02 £ sr 15@1=15 (1 page) |
26 February 2003 | £ ic 54/39 17/12/02 £ sr 15@1=15 (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | S-div 17/12/02 (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | S-div 17/12/02 (2 pages) |
2 January 2003 | Resolutions
|
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
17 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
11 March 2002 | Ad 25/01/02--------- £ si 3@1=3 £ ic 51/54 (2 pages) |
11 March 2002 | Ad 25/01/02--------- £ si 3@1=3 £ ic 51/54 (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | £ sr 49@1 07/04/00 (1 page) |
6 November 2001 | £ sr 49@1 07/04/00 (1 page) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members
|
17 August 2001 | Return made up to 15/08/01; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: 16 honey street red bank manchester M8 8RU (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 16 honey street red bank manchester M8 8RU (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
11 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
23 February 2000 | Memorandum and Articles of Association (12 pages) |
23 February 2000 | Memorandum and Articles of Association (12 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
17 September 1999 | Return made up to 15/08/99; no change of members (5 pages) |
17 September 1999 | Return made up to 15/08/99; no change of members (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Return made up to 15/08/98; no change of members (5 pages) |
21 August 1998 | Return made up to 15/08/98; no change of members (5 pages) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Return made up to 15/08/97; full list of members (7 pages) |
29 September 1997 | Return made up to 15/08/97; full list of members (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 September 1996 | Return made up to 15/08/96; no change of members
|
2 September 1996 | Return made up to 15/08/96; no change of members
|
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Return made up to 15/08/95; no change of members
|
14 August 1995 | Return made up to 15/08/95; no change of members
|
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
11 August 1994 | Return made up to 15/08/94; full list of members (6 pages) |
3 March 1994 | Director resigned;new director appointed (2 pages) |
27 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
19 August 1993 | Return made up to 15/08/93; full list of members (6 pages) |
1 October 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
28 September 1992 | Return made up to 15/08/92; no change of members (5 pages) |
10 October 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
23 September 1991 | Return made up to 15/08/91; no change of members (6 pages) |
24 September 1990 | Return made up to 15/08/90; full list of members (6 pages) |
24 September 1990 | Return made up to 15/08/90; full list of members (6 pages) |
24 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
26 September 1989 | Return made up to 29/08/89; full list of members (6 pages) |
14 March 1989 | Director resigned (2 pages) |
18 August 1988 | Return made up to 01/08/88; full list of members (7 pages) |
18 August 1988 | Accounts for a small company made up to 31 March 1988 (6 pages) |
1 July 1988 | Return made up to 31/12/87; full list of members (7 pages) |
1 July 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
20 April 1988 | New director appointed (2 pages) |
12 May 1987 | Full accounts made up to 31 March 1986 (12 pages) |
2 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 June 1986 | New director appointed (2 pages) |
12 December 1979 | Certificate of incorporation (1 page) |
12 December 1979 | Certificate of incorporation (1 page) |