Handforth
Wilmslow
Cheshire
SK9 3EQ
Director Name | Mr John Edward Titley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Avenue Handforth Wilmslow Cheshire SK9 3EQ |
Secretary Name | Caroline Dorothy Ashbrook Titley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Avenue Handforth Wilmslow Cheshire SK9 3EQ |
Director Name | Miss Carolin Patricia Henrietta Bauer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1994) |
Role | Senior Designer |
Correspondence Address | 5 Victoria Street Wheelton Chorley Lancashire PR6 8HG |
Director Name | Miss Sarah Jane Grundy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1994) |
Role | Senior Designer |
Correspondence Address | 48 Kilncroft Clayton Le Woods Chorley Lancashire PR6 7UD |
Registered Address | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
122 at £1 | Mr John Edward Titley 99.19% Ordinary |
---|---|
1 at £1 | Caroline Dorothy Ashbrook Titley 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,801 |
Cash | £5,735 |
Current Liabilities | £28,949 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Restoration by order of the court (4 pages) |
26 August 2011 | Restoration by order of the court (4 pages) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Registered office address changed from 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 July 2010 (2 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2009 | Return made up to 30/09/08; full list of members (4 pages) |
5 May 2009 | Return made up to 30/09/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 July 2001 | Company name changed ashbrook lea LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed ashbrook lea LIMITED\certificate issued on 30/07/01 (2 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: habib house 9 stevenson square manchester M1 1DB (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: habib house 9 stevenson square manchester M1 1DB (1 page) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 October 1995 | Return made up to 30/09/95; no change of members
|
5 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |