Heavily
Stockport
SK2 6LP
Director Name | Philip Joseph Gavin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr Kenneth William Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden House Buxton Road High Lane Stockport SK6 8AY |
Secretary Name | Philip Joseph Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Carol Ann Green |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden House Buxton Road High Lane SK6 8AY |
Secretary Name | Carol Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden House Buxton Road High Lane SK6 8AY |
Registered Address | 651 A Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Carol Green 50.00% Ordinary |
---|---|
1 at £1 | Kenneth William Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,879 |
Current Liabilities | £55,894 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | Completion of winding up (1 page) |
17 March 2014 | Order of court to wind up (2 pages) |
26 February 2014 | Termination of appointment of Kenneth William Green as a director on 24 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Carol Ann Green as a director on 24 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Carol Ann Green as a secretary on 24 February 2014 (1 page) |
26 February 2014 | Appointment of Mr Scott Green as a director on 24 February 2014 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2010 | Director's details changed for Carol Ann Green on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Carol Ann Green on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 June 2003 | Return made up to 30/06/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: meyer street shaw heath stockport SK8 8JE (1 page) |
19 September 2001 | Return made up to 30/06/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2000 | (4 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 September 1999 | (4 pages) |
25 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 September 1998 | (4 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
1 September 1997 | (4 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 August 1996 | (4 pages) |
9 August 1996 | Return made up to 30/06/96; full list of members (5 pages) |
8 August 1995 | (4 pages) |