Croft
Warrington
Cheshire
WA3 7JE
Secretary Name | Pamela Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 26 Smithy Lane Croft Warrington Cheshire WA3 7JE |
Director Name | Mr Barrie Clarke Hawkins |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedworth Close Darton Barnsley South Yorkshire S75 5PR |
Director Name | Mr Raymond Michael Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eastway Urmston Manchester Lancashire M41 8SG |
Secretary Name | Mr Barrie Clarke Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedworth Close Darton Barnsley South Yorkshire S75 5PR |
Secretary Name | Mr Peter James Tighe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hand Lane Leigh Lancashire WN7 3NA |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£98,039 |
Cash | £175 |
Current Liabilities | £538,525 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2019 | Restoration by order of the court (3 pages) |
---|---|
6 February 2007 | Dissolved (1 page) |
6 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Statement of affairs (8 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
8 June 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
5 February 2003 | Director's particulars changed (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: highfield road industrial estate little hulton worsley manchester lancashire M28 6ST (1 page) |
9 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
20 February 2001 | Director resigned (1 page) |
29 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1999 | Return made up to 06/03/99; no change of members
|
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: the redwing centre, mosley road, trafford park, manchester. M17 1PG (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
22 January 1988 | Memorandum and Articles of Association (12 pages) |
23 April 1987 | Certificate of incorporation (1 page) |