Prestbury
Cheshire
SK10 4PU
Secretary Name | Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 November 2010) |
Role | Sales |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Director Name | Anthony Barnes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH |
Secretary Name | Sandra Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Old Manor Farm Dan Bank Marple Cheshire SK6 7EH |
Director Name | Patricia Olive Ruston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2006) |
Role | Textiles |
Correspondence Address | 1 Racecourse Park Wilmslow Cheshire SK9 5LU |
Director Name | Raymond Lancelot Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 15 Dee Drive Kearsley Bolton BL4 8QA |
Secretary Name | Mr Mohamed Nabil Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Registered Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,930 |
Current Liabilities | £70 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2008 | Appointment Terminate, Director Raymond Lancelot Williams Logged Form (1 page) |
8 October 2008 | Appointment terminate, director raymond lancelot williams logged form (1 page) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
6 October 2008 | Appointment Terminated Director ray williams (1 page) |
6 October 2008 | Appointment terminated director ray williams (1 page) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
23 September 2008 | Appointment Terminated Secretary mohamed sawas (1 page) |
23 September 2008 | Secretary appointed patricia louise sawas (2 pages) |
23 September 2008 | Appointment terminated secretary mohamed sawas (1 page) |
23 September 2008 | Secretary appointed patricia louise sawas (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 10 barrs fold close wingates industrial estate westhoughton bolton lancashire BL5 3XA (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 10 barrs fold close wingates industrial estate westhoughton bolton lancashire BL5 3XA (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: jersey house 79 chapel lane wilmslow cheshire SK9 5JH (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: jersey house 79 chapel lane wilmslow cheshire SK9 5JH (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Return made up to 15/09/05; no change of members (7 pages) |
22 September 2005 | Return made up to 15/09/05; no change of members (7 pages) |
14 September 2004 | Return made up to 15/09/04; no change of members (7 pages) |
14 September 2004 | Return made up to 15/09/04; no change of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
25 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 15/09/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: parkgates,52A preston new road blackburn lancashire BB2 6AH (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: parkgates,52A preston new road blackburn lancashire BB2 6AH (1 page) |
3 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 15/09/00; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
29 June 1997 | Ad 18/06/97--------- £ si 6500@1=6500 £ ic 25000/31500 (2 pages) |
29 June 1997 | Ad 18/06/97--------- £ si 6500@1=6500 £ ic 25000/31500 (2 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 April 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 April 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 September 1986 | Director resigned (2 pages) |
3 September 1986 | Director resigned (2 pages) |
28 August 1986 | New director appointed (2 pages) |
28 August 1986 | New director appointed (2 pages) |