Sale
Cheshire
M33 8QB
Secretary Name | Rathgar Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2008(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2014) |
Correspondence Address | 29 Kings Road Sale Cheshire M33 6QB |
Director Name | Mrs Geraldine Gregory |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1994) |
Role | Administrator |
Correspondence Address | The Coach House Off Sadlers Close Holmes Chapel Cheshire CW4 7EG |
Director Name | Robert Hewitt Gregory |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sadlers Close Holmes Chapel Cheshire CW4 7EG |
Secretary Name | Robert Hewitt Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sadlers Close Holmes Chapel Cheshire CW4 7EG |
Director Name | Janeen Gay Gregory |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 October 2008) |
Role | Managing Director |
Correspondence Address | 85 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Director Name | Mr Kenneth Mellor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 March 2006) |
Role | Tape Wholesaler |
Country of Residence | England |
Correspondence Address | 4 Main Street Seaton Oakham Leicestershire LE15 9HU |
Secretary Name | Janeen Gay Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 85 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £228,308 |
Cash | £69,342 |
Current Liabilities | £260,116 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
10 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
30 November 2009 | Notice of a court order ending Administration (14 pages) |
30 November 2009 | Administrator's progress report to 26 November 2009 (14 pages) |
30 November 2009 | Administrator's progress report to 26 November 2009 (14 pages) |
30 November 2009 | Notice of a court order ending Administration (14 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 2 cotton farm middlewich road holmes chapel CW4 7ET (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 2 cotton farm middlewich road holmes chapel CW4 7ET (1 page) |
11 February 2009 | Result of meeting of creditors (4 pages) |
11 February 2009 | Result of meeting of creditors (4 pages) |
23 January 2009 | Statement of administrator's proposal (35 pages) |
23 January 2009 | Statement of administrator's proposal (35 pages) |
4 December 2008 | Appointment of an administrator (1 page) |
4 December 2008 | Appointment of an administrator (1 page) |
3 November 2008 | Secretary appointed rathgar secretarial services LIMITED (1 page) |
3 November 2008 | Appointment terminated director and secretary janeen gregory (1 page) |
3 November 2008 | Appointment terminated director and secretary janeen gregory (1 page) |
3 November 2008 | Secretary appointed rathgar secretarial services LIMITED (1 page) |
1 May 2008 | Return made up to 07/02/08; full list of members
|
1 May 2008 | Return made up to 07/02/08; full list of members
|
11 June 2007 | Return made up to 07/02/07; full list of members (7 pages) |
11 June 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Auditor's resignation (1 page) |
8 March 2006 | Auditor's resignation (1 page) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Particulars of mortgage/charge (6 pages) |
3 January 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (1 page) |
15 February 2005 | Return made up to 07/02/05; full list of members
|
15 February 2005 | Return made up to 07/02/05; full list of members
|
30 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members
|
8 March 2004 | Return made up to 23/02/04; full list of members
|
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members
|
2 March 2003 | Return made up to 23/02/03; full list of members
|
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 23/02/00; full list of members
|
3 April 2000 | Return made up to 23/02/00; full list of members
|
1 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
1 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 September 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
28 September 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Particulars of mortgage/charge (6 pages) |
13 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
12 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 March 1999 | Return made up to 23/02/99; full list of members
|
17 March 1999 | Return made up to 23/02/99; full list of members
|
17 March 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
17 March 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
25 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
6 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
25 March 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
15 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
15 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
22 March 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
17 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
17 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 July 1994 | Director resigned;new director appointed (2 pages) |
13 July 1994 | Director resigned;new director appointed (2 pages) |
31 July 1987 | Particulars of mortgage/charge (3 pages) |
31 July 1987 | Particulars of mortgage/charge (3 pages) |