Weir
Bacup
Lancashire
OL13 8GA
Director Name | Mr Paul Raymond Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 October 2011) |
Role | Sales Manager |
Correspondence Address | 1a Wensley Drive Stockport Cheshire SK7 6EW |
Secretary Name | Mrs Janet Helen Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 October 2011) |
Role | Accountant |
Correspondence Address | 2 Fell View Weir Bacup Lancashire OL13 8GA |
Director Name | Mr Michael Richard Sharpe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 1 Georges Road Sale Cheshire M33 3NJ |
Secretary Name | Mrs Mary Elizabeth Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 1 Georges Road Sale Cheshire M33 3NJ |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,032,199 |
Cash | £277 |
Current Liabilities | £383,228 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
15 April 2009 | Statement of affairs with form 4.19 (13 pages) |
15 April 2009 | Statement of affairs with form 4.19 (13 pages) |
9 March 2009 | Appointment of a voluntary liquidator (1 page) |
9 March 2009 | Appointment of a voluntary liquidator (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
13 February 2009 | Registered office changed on 13/02/2009 from westinghouse road trafford park manchester greater manchester M17 1PU (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from westinghouse road trafford park manchester greater manchester M17 1PU (1 page) |
8 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2005 | Return made up to 09/02/05; full list of members (7 pages) |
12 May 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1A georges road brooklands sale M33 3NJ (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1A georges road brooklands sale M33 3NJ (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Return made up to 25/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 25/02/99; full list of members (6 pages) |
5 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members
|
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
4 October 1989 | Particulars of mortgage/charge (3 pages) |
4 October 1989 | Particulars of mortgage/charge (3 pages) |
8 August 1985 | Incorporation (13 pages) |
8 August 1985 | Incorporation (13 pages) |