Manchester
M3 3HF
Director Name | Mr James Fishwick Hustler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 13 October 2018) |
Role | Traffic Manager |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mr John Christopher Brindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 13 October 2018) |
Role | Company Director |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Vincent Fishwick |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1993) |
Role | Retired |
Correspondence Address | Lake View Nursing Housing Chorley Road Withnell Chorley PR6 8BG |
Director Name | Barbara Brindle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Harrock Hill Croft Salt Pit Lane Mawdesley Ormskirk Lancashire L40 2QX |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £905,709 |
Cash | £1,140 |
Current Liabilities | £1,152,194 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (18 pages) |
---|---|
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Administrator's progress report to 28 September 2016 (21 pages) |
28 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 June 2016 | Administrator's progress report to 25 April 2016 (21 pages) |
11 April 2016 | Satisfaction of charge 5 in full (2 pages) |
11 April 2016 | Satisfaction of charge 3 in full (2 pages) |
11 April 2016 | Satisfaction of charge 4 in full (2 pages) |
12 January 2016 | Result of meeting of creditors (4 pages) |
31 December 2015 | Statement of administrator's proposal (39 pages) |
12 November 2015 | Registered office address changed from Golden Hill Garage Golden Hill Lane Leyland Preston Lancashire PR25 3LE to 9th Floor 3 Hardman Street Manchester M3 3HF on 12 November 2015 (2 pages) |
3 November 2015 | Appointment of an administrator (1 page) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 May 2015 | Registered office address changed from Golden Hill Garage Golden Hill Lane Leyland Preston Lancs PR25 3LE to Golden Hill Garage Golden Hill Lane Leyland Preston Lancashire PR25 3LE on 26 May 2015 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr James Fishwick Hustler on 29 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr John Christopher Brindle on 29 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr John Christopher Brindle on 29 September 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page) |
2 November 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
23 October 2008 | Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
14 June 2006 | Resolutions
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (26 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
23 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 May 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
11 April 2003 | Director's particulars changed (1 page) |
19 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
7 March 2001 | Return made up to 30/09/00; full list of members
|
12 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
13 September 2000 | Director resigned (1 page) |
17 April 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 January 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |