Smithy Bridge Littleborough
Rochdale
Lancashire
OL15 0DD
Secretary Name | Mrs Diane Lopacki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lakeside Littleborough Rochdale Lancashire OL15 0DD |
Director Name | Trevor Shires |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 03 March 2014) |
Role | Manager |
Correspondence Address | 11 Bowlers Walk Rochdale Lancashire OL12 6EW |
Director Name | Mrs Diane Lopacki |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lakeside Littleborough Rochdale Lancashire OL15 0DD |
Registered Address | 6th Floor 3 Hardman Street Manchester Greater Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | New Look Windows Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,270 |
Cash | £121,549 |
Current Liabilities | £340,665 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 27 May |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (9 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (9 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (9 pages) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (12 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (12 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (12 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (12 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 7 December 2011 (16 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (16 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 7 December 2011 (16 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (16 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2010 | Statement of affairs with form 4.19 (6 pages) |
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2010 | Statement of affairs with form 4.19 (6 pages) |
2 December 2010 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
13 August 2010 | Director's details changed for Mr Walter Lopacki on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Trevor Shires on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Trevor Shires on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Walter Lopacki on 13 August 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 January 2009 | Appointment Terminated Director diane lopacki (1 page) |
28 January 2009 | Appointment terminated director diane lopacki (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
12 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
16 October 2003 | Return made up to 30/08/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
11 October 2000 | Return made up to 30/08/00; full list of members
|
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Return made up to 30/08/98; no change of members (4 pages) |
11 November 1998 | Return made up to 30/08/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
22 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
22 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
15 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |