Atherton
Manchester
M46 9SD
Secretary Name | Ian James Eckersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mrs Hazel Tetlow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 November 2009) |
Role | Secretary |
Correspondence Address | Ladcastle Cottage Ladcastle Road Uppermill Oldham Lancashire OL3 6LT |
Director Name | Mr Paul Anthony Tetlow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 November 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Ladcastle Cottage Ladcastle Road Uppermill Oldham Lancashire OL3 6LT |
Secretary Name | Mrs Hazel Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | Ladcastle Cottage Ladcastle Road Uppermill Oldham Lancashire OL3 6LT |
Director Name | Ian James Eckersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Lee Oliver 66.67% Ordinary |
---|---|
50 at £1 | David Lee Oliver 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61,903 |
Cash | £47,187 |
Current Liabilities | £5,361 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Termination of appointment of Ian Eckersley as a director (1 page) |
29 June 2010 | Termination of appointment of Ian Eckersley as a director (1 page) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Termination of appointment of Hazel Tetlow as a director (2 pages) |
11 December 2009 | Termination of appointment of Hazel Tetlow as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Paul Tetlow as a director (2 pages) |
11 December 2009 | Appointment of David Lee Oliver as a director (3 pages) |
11 December 2009 | Termination of appointment of Hazel Tetlow as a director (2 pages) |
11 December 2009 | Termination of appointment of Paul Tetlow as a director (2 pages) |
11 December 2009 | Appointment of Ian James Eckersley as a secretary (3 pages) |
11 December 2009 | Termination of appointment of Hazel Tetlow as a secretary (2 pages) |
11 December 2009 | Appointment of Ian James Eckersley as a secretary (3 pages) |
11 December 2009 | Appointment of Ian James Eckersley as a director (3 pages) |
11 December 2009 | Appointment of Ian James Eckersley as a director (3 pages) |
11 December 2009 | Appointment of David Lee Oliver as a director (3 pages) |
27 November 2009 | Registered office address changed from Unit 6, Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Unit 6, Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 27 November 2009 (2 pages) |
27 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
27 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
27 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
13 October 2003 | Memorandum and Articles of Association (12 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Memorandum and Articles of Association (12 pages) |
13 October 2003 | Nc inc already adjusted 02/09/03 (1 page) |
13 October 2003 | Nc inc already adjusted 02/09/03 (1 page) |
13 October 2003 | Ad 02/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 October 2003 | Ad 02/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Return made up to 21/05/98; no change of members (4 pages) |
25 August 1998 | Return made up to 21/05/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
18 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (2 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (2 pages) |