Buxton
Derbyshire
SK17 9BH
Director Name | Stephen Goodwin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 04 April 2010) |
Role | Haulage Operator |
Correspondence Address | 29 Anncroft Road Burbage Buxton Derbyshire SK17 6UA |
Secretary Name | Stephen Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | 29 Anncroft Road Burbage Buxton Derbyshire SK17 6UA |
Director Name | Mr Brian Goodwin |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 29 Anncroft Road Burbage Buxton Derbyshire SK17 6UA |
Director Name | Mr Thomas Leon Merrick |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 4 Park Crescent Chapel-En-Le-Frith Via Stockport Cheshire |
Secretary Name | Mr Brian Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 8 Tunnicliffe Close Temple Meads Buxton Derbyshire |
Director Name | Albert Howard Schofield |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Co Director |
Correspondence Address | Valeside 8b Wye Grove Buxton Derbyshire SK17 9AJ |
Registered Address | Jones Lowndes Dwyer Llp The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£109,229 |
Cash | £3,400 |
Current Liabilities | £161,850 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
9 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
24 June 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Statement of affairs (5 pages) |
5 January 2007 | Appointment of a voluntary liquidator (2 pages) |
5 January 2007 | Appointment of a voluntary liquidator (2 pages) |
5 January 2007 | Statement of affairs (5 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: waterswallows fairfield buxton derbyshire SK17 7JB (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: waterswallows fairfield buxton derbyshire SK17 7JB (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Return made up to 12/10/03; full list of members (3 pages) |
19 December 2005 | Return made up to 12/10/03; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
9 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | Return made up to 12/10/01; no change of members (7 pages) |
17 October 2001 | Return made up to 12/10/01; no change of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
15 March 2000 | Return made up to 12/10/99; full list of members (7 pages) |
15 March 2000 | Return made up to 12/10/99; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |