Taxal, Whaley Bridge
High Peak
Derbyshire
SK23 7DZ
Secretary Name | Mr Duncan John Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Taxal, Whaley Bridge High Peak Derbyshire SK23 7DZ |
Secretary Name | Wendey Heather Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(25 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 January 2012) |
Role | Pharmaceutical Rep |
Correspondence Address | Lanehead Farm Taxal, Whaley Bridge High Peak Derbyshire SK23 7DZ |
Director Name | Peter Vincent Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 July 2006) |
Role | Engineer |
Correspondence Address | West Hall Lodge West Lane High Legh Knutsford Cheshire WA16 6NB |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£73,165 |
Current Liabilities | £215,553 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (6 pages) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 26 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 26 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 26 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 26 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
17 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
17 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
17 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Statement of affairs with form 4.19 (12 pages) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Statement of affairs with form 4.19 (12 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from unit 14 hadfield industrial estate waterside, hadfield, glossop derbyshire SK13 1BS (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from unit 14 hadfield industrial estate waterside, hadfield, glossop derbyshire SK13 1BS (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
1 November 2000 | Return made up to 11/10/00; full list of members
|
1 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
25 May 2000 | Particulars of mortgage/charge (7 pages) |
25 May 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
27 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members
|
28 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (2 pages) |
30 October 1986 | Accounts for a small company made up to 31 May 1986 (26 pages) |
11 May 1982 | Incorporation (16 pages) |