Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary Name | Norman John Rigg Ingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 06 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House 4 Fairmead Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Dr John Kenyon Alderman |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1986 |
Appointment Duration | 26 years, 4 months (resigned 14 August 2012) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellington Road Atherton Manchester Lancashire M46 9HE |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £213,729 |
Cash | £148 |
Current Liabilities | £26,175 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 13 April 2018 (17 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (16 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (16 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 13 April 2016 (15 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (15 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (15 pages) |
8 May 2015 | Administrator's progress report to 14 April 2015 (12 pages) |
8 May 2015 | Administrator's progress report to 14 April 2015 (12 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 March 2015 | Administrator's progress report to 14 February 2015 (13 pages) |
30 March 2015 | Administrator's progress report to 14 February 2015 (13 pages) |
20 November 2014 | Notice of deemed approval of proposals (1 page) |
20 November 2014 | Notice of deemed approval of proposals (1 page) |
27 October 2014 | Statement of administrator's proposal (22 pages) |
27 October 2014 | Statement of administrator's proposal (22 pages) |
2 September 2014 | Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages) |
28 August 2014 | Appointment of an administrator (1 page) |
28 August 2014 | Appointment of an administrator (1 page) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of John Alderman as a director (1 page) |
3 October 2012 | Termination of appointment of John Alderman as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
9 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page) |
20 February 2007 | Location of debenture register (1 page) |
20 February 2007 | Location of debenture register (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
9 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members
|
23 March 1998 | Return made up to 31/12/97; full list of members
|
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 June 1989 | Particulars of mortgage/charge (9 pages) |
13 June 1989 | Particulars of mortgage/charge (9 pages) |
16 April 1986 | Incorporation (14 pages) |
16 April 1986 | Incorporation (14 pages) |