Prestwich
Manchester
Lancashire
M25 0EQ
Secretary Name | Mr Stephen Thomas McAleavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Somersby Avenue Sprotbrough Doncaster South Yorkshire DN5 8HB |
Director Name | Mr Kenneth John Bickerstaff |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Flat 10 Wells Court Wells Road Ilkley West Yorkshire LS29 9LG |
Director Name | Colin Alfred Fox |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | The Old School Main Street Wilsden Bradford Yorkshire BD15 0DZ |
Director Name | Geoffrey Gelling |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Hilltop 33 Queens Drive Ilkley West Yorkshire LS29 9QW |
Secretary Name | Geoffrey Gelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Hilltop 33 Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Barbara Gelling |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1999) |
Role | Secretary |
Correspondence Address | Hilltop 33 Queens Drive Ilkley West Yorkshire LS29 9QW |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,501 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 June 2009 | Receiver's abstract of receipts and payments to 4 June 2009 (2 pages) |
25 June 2009 | Receiver's abstract of receipts and payments to 4 June 2009 (2 pages) |
25 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 June 2009 | Receiver's abstract of receipts and payments to 4 June 2009 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 30 June 2008 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 30 June 2008 (2 pages) |
18 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2002 | Administrative Receiver's report (7 pages) |
2 October 2002 | Administrative Receiver's report (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: unit a enterprise close millennium business park mansfield nottinghamshire NG19 7JY (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: unit a enterprise close millennium business park mansfield nottinghamshire NG19 7JY (1 page) |
11 July 2002 | Appointment of receiver/manager (1 page) |
11 July 2002 | Appointment of receiver/manager (1 page) |
14 June 2002 | Accounts made up to 31 May 2001 (1 page) |
14 June 2002 | Accounts made up to 31 May 2001 (1 page) |
23 January 2002 | Return made up to 30/11/01; full list of members
|
23 January 2002 | Return made up to 30/11/01; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: thomas duggan house wellcroft shipley west yorkshire BD18 3QH (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: thomas duggan house wellcroft shipley west yorkshire BD18 3QH (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
4 April 2001 | Accounts made up to 31 May 2000 (1 page) |
4 April 2001 | Accounts made up to 31 May 2000 (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: tong hall tong west yorkshire BD4 0RR (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: tong hall tong west yorkshire BD4 0RR (1 page) |
3 April 2000 | (5 pages) |
3 April 2000 | (5 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
5 March 1999 | (5 pages) |
5 March 1999 | (5 pages) |
9 February 1999 | Return made up to 30/11/98; full list of members
|
9 February 1999 | Return made up to 30/11/98; full list of members
|
27 March 1998 | (5 pages) |
27 March 1998 | (5 pages) |
15 December 1997 | Return made up to 30/11/97; no change of members
|
15 December 1997 | Return made up to 30/11/97; no change of members
|
11 August 1997 | Registered office changed on 11/08/97 from: 1ST floor 4 queens street leeds LS1 2TW (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 1ST floor 4 queens street leeds LS1 2TW (1 page) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members
|
7 December 1995 | Return made up to 30/11/95; full list of members
|
4 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |