Pendlebury,Swinton
Manchester
Lancashire
M27 8SW
Secretary Name | Angela Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | 8 Billington Road Swinton Manchester M27 8SW |
Director Name | Mr David Malcolm Hughes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Oaklea Road Sale Cheshire M33 5HA |
Secretary Name | Mr David Malcolm Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Oaklea Road Sale Cheshire M33 5HA |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £156,501 |
Cash | £75,875 |
Current Liabilities | £246,456 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 12 May 2011 (4 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 12 May 2011 (4 pages) |
24 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 14 April 2011 (2 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 14 April 2011 (2 pages) |
18 May 2010 | Receiver's abstract of receipts and payments to 14 April 2010 (2 pages) |
18 May 2010 | Receiver's abstract of receipts and payments to 14 April 2010 (2 pages) |
7 May 2009 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
7 May 2009 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
2 July 2008 | Administrative Receiver's report (18 pages) |
2 July 2008 | Administrative Receiver's report (18 pages) |
9 May 2008 | Notice of appointment of receiver or manager (1 page) |
9 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from bank hse 266/8 chapel st salford mancheste,M3 5JZ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from bank hse 266/8 chapel st salford mancheste,M3 5JZ (1 page) |
1 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 April 2007 | Return made up to 20/10/06; full list of members (6 pages) |
1 April 2007 | Return made up to 20/10/06; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Return made up to 20/10/05; full list of members (6 pages) |
17 February 2006 | Return made up to 20/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
23 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
31 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
26 March 2002 | Return made up to 27/10/01; full list of members (6 pages) |
26 March 2002 | Return made up to 27/10/01; full list of members (6 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
12 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
11 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
21 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 October 1997 | Return made up to 27/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 27/10/97; no change of members (4 pages) |
21 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
21 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 October 1993 | Return made up to 30/10/93; full list of members (7 pages) |
6 July 1984 | Incorporation (18 pages) |
6 July 1984 | Incorporation (18 pages) |