Norton Cross
Runcorn
Cheshire
WA7 6RH
Director Name | Mr Christopher George Hobbis |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lochleven Road Wistaston Crewe Cheshire CW2 6JX |
Director Name | Mrs Rebecca Claire Hobbis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Valley Road Wistaston Crewe Cheshire CW2 8JX |
Secretary Name | Rebecca Claire Hobbis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 October 2015) |
Role | Company Director |
Correspondence Address | 16 Valley Road Wistaston Crewe Cheshire CW2 8JX |
Director Name | Peter Thomas Hobbis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 8 Lochleven Road Wistaston Crewe Cheshire CW2 6RX |
Director Name | Sally Anne Hobbis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 8 Lochleven Road Wistaston Crewe Cheshire CW2 6RX |
Secretary Name | Peter Thomas Hobbis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 8 Lochleven Road Wistaston Crewe Cheshire CW2 6RX |
Director Name | Mr Andrew Priestley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 April 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stanton Road Ilkeston Derbyshire DE7 5FW |
Registered Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Hobbis & Boston Limited 66.67% Ordinary A |
---|---|
300 at £1 | Hobbis & Boston Limited 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £255,473 |
Current Liabilities | £403,428 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (21 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (21 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (21 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (21 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (21 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (21 pages) |
14 March 2013 | Statement of affairs with form 4.19 (14 pages) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Resolutions
|
20 February 2013 | Registered office address changed from Dsp House West Street Crewe CW1 3PA on 20 February 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Termination of appointment of Peter Hobbis as a director (2 pages) |
7 June 2010 | Appointment of Christopher George Hobbis as a director (3 pages) |
7 June 2010 | Appointment of Rebecca Claire Hobbis as a director (3 pages) |
7 June 2010 | Appointment of Peter Kenneth Boston as a director (3 pages) |
7 June 2010 | Termination of appointment of Sally Hobbis as a director (2 pages) |
7 June 2010 | Appointment of Rebecca Claire Hobbis as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Peter Hobbis as a secretary (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 25/05/09; full list of members (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 25/05/08; no change of members (7 pages) |
26 October 2007 | Return made up to 25/05/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 May 2006 | Director resigned (1 page) |
24 April 2006 | Ad 13/04/06--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
6 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 12/05/05; full list of members
|
24 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members
|
19 August 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
23 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
29 June 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
14 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
15 August 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members
|
9 August 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 July 1999 | Return made up to 12/06/99; no change of members
|
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1997 | Return made up to 12/06/97; full list of members
|
14 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
21 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1989 | Particulars of mortgage/charge (4 pages) |
7 January 1988 | Memorandum and Articles of Association (12 pages) |
15 December 1987 | Company name changed guststone LIMITED\certificate issued on 16/12/87 (2 pages) |
23 October 1987 | Incorporation (15 pages) |