Moss Lane
Walkden
M28 3LY
Secretary Name | Rosemary Florence Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 November 2014) |
Role | Retired |
Correspondence Address | C/O Dvrs Linneyshawe Industrial Estate Moss Lane Walkden M28 3LY |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Secretary Name | David Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Gratton Dale Farm Gratton Derbyshire DE45 1LN |
Registered Address | C/O Donnelly Vrs Limited Linneyshawe Industrial Estate Moss Lane Walkden M28 3LY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
33.4k at £1 | A.e. Young 16.67% Ordinary |
---|---|
33.4k at £1 | A.j. Young 16.67% Ordinary |
33.4k at £1 | I.j.l. Parkinson 16.67% Ordinary |
33.4k at £1 | S.l. Parkinson 16.67% Ordinary |
33.4k at £1 | T.e. Parkinson 16.67% Ordinary |
33.4k at £1 | Trustee Of S.a.b. Parkinson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,232 |
Cash | £901 |
Current Liabilities | £349,813 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Joseph Edward Parkinson on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Joseph Edward Parkinson on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2012 | Registered office address changed from , C/O Spillway the Gardens, Turton, Bolton, Lancs, BL7 0RZ, Uk to C/O Donnelly Vrs Limited Linneyshawe Industrial Estate Moss Lane Walkden M28 3LY on 18 May 2012 (1 page) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Secretary's change of particulars / rosemary parkinson / 30/05/2009 (2 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from, c/o spill way the gardens, turton, bolton, lancs, BL7 0RZ (1 page) |
1 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of debenture register (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Return made up to 13/04/07; no change of members
|
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
17 April 2002 | Secretary resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | New secretary appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: st. Peters court, 8, trumpet street, manchester. M1 5LW (1 page) |
14 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
2 January 1987 | Increase in nominal capital (1 page) |
16 February 1981 | Alter mem and arts (1 page) |
25 September 1980 | Incorporation (16 pages) |