Norton
Runcorn
Cheshire
WA7 6UB
Secretary Name | David Ronald Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 May 2010) |
Role | Print Manager |
Correspondence Address | 4 Oxheys Norton Runcorn Cheshire WA7 6UB |
Director Name | David Flemming Smith |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 November 2001) |
Role | Printer |
Correspondence Address | Talwrn Bungalow Afonwen Mold Flintshire CH7 5UT Wales |
Secretary Name | Mrs Sara Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 35a Delphfield Norton Runcorn Cheshire WA7 6RW |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
3 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
29 December 2009 | Registered office address changed from 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
23 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
11 October 2008 | Statement of affairs with form 4.19 (1 page) |
11 October 2008 | Appointment of a voluntary liquidator (10 pages) |
11 October 2008 | Statement of affairs with form 4.19 (1 page) |
11 October 2008 | Appointment of a voluntary liquidator (10 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 7 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 7 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
27 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
23 December 2005 | Return made up to 22/11/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
31 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (8 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (8 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Return made up to 22/11/02; full list of members (7 pages) |
1 April 2003 | Return made up to 22/11/02; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 December 2001 | Director resigned (2 pages) |
10 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 December 2001 | Director resigned (2 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 22/11/00; full list of members
|
16 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
16 April 2000 | Accounts made up to 31 July 1999 (14 pages) |
28 January 2000 | Return made up to 22/11/99; no change of members (6 pages) |
28 January 2000 | Return made up to 22/11/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
1 February 1997 | Return made up to 23/11/96; no change of members (4 pages) |
1 February 1997 | Return made up to 23/11/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
26 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
25 November 1994 | Ad 31/07/94--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages) |
25 November 1994 | Ad 31/07/94--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
30 July 1986 | Particulars of mortgage/charge (3 pages) |
30 July 1986 | Particulars of mortgage/charge (3 pages) |
10 April 1986 | Certificate of incorporation (1 page) |
10 April 1986 | Certificate of incorporation (1 page) |