Audenshaw
Manchester
Lancashire
M34 5GT
Secretary Name | Mr Asjad Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Droylsden Road Audenshaw Manchester Lancashire M34 5QU |
Director Name | Thomas Carey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Water Lane Close Middlestown Wakefield West Yorkshire WF4 4TA |
Director Name | Mr Christopher John Ogorman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Knaresborough Road Bishop Monkton Harrogate North Yorkshire HG3 3QQ |
Secretary Name | Thomas Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Water Lane Close Middlestown Wakefield West Yorkshire WF4 4TA |
Director Name | Mr Asjad Ali |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Droylsden Road Audenshaw Manchester Lancashire M34 5QU |
Director Name | Waqas Ali Yousaf |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | 174 Droylsden Road Audenshaw Manchester Lancashire M34 5QU |
Director Name | Mr Michael Sollitt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Myrtle Springs Drive Sheffield South Yorkshire S12 2RE |
Registered Address | 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3k at 1 | Patrician Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £557,831 |
Cash | £44,694 |
Current Liabilities | £269,950 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 14 June 2012 (10 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (10 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (10 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (8 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (8 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 14 June 2011 (8 pages) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2010 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 23 December 2010 (2 pages) |
9 July 2010 | Statement of affairs with form 4.19 (16 pages) |
9 July 2010 | Statement of affairs with form 4.19 (16 pages) |
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Resolutions
|
23 February 2010 | Registered office address changed from Unit 1 Lister Street Dudley Hill Bradford BD4 9PQ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Unit 1 Lister Street Dudley Hill Bradford BD4 9PQ on 23 February 2010 (1 page) |
6 February 2010 | Termination of appointment of Asjad Ali as a director (2 pages) |
6 February 2010 | Termination of appointment of Waqas Ali Yousaf as a director (2 pages) |
6 February 2010 | Termination of appointment of Asjad Ali as a director (2 pages) |
6 February 2010 | Termination of appointment of Waqas Ali Yousaf as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Sollitt as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Sollitt as a director (2 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Director appointed michael sollitt (2 pages) |
24 November 2008 | Director appointed michael sollitt (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 January 2008 | Company name changed o'gorman and carey carpet contra ctors LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed o'gorman and carey carpet contra ctors LIMITED\certificate issued on 25/01/08 (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: concord house 34 nesfield st bradford BD1 3ET (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: concord house 34 nesfield st bradford BD1 3ET (1 page) |
17 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
9 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
4 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |