Tampico
Tamaulipas 89420
Mexico
Director Name | Anne Harvey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 July 2009(20 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 September 2015) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 4877 Patrick Place Burnaby B.C V5j 3a5 Canada |
Director Name | Sarah Jane Hutchison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(20 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 September 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Stomacher Farm Downside Shepton Mallet Somerset BA4 4JH |
Director Name | Mr Jeffrie Joseph Harvey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 February 2009) |
Role | Company Director |
Correspondence Address | 50 Spinney Road Baguley Manchester Lancashire M23 1AB |
Director Name | Mr Joseph Jeffries Harvey |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 October 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dairyground Road Bramhall Stockport Cheshire Sk4 |
Secretary Name | Mr Joseph Jeffries Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 244 Wellington Road North Stockport Cheshire SK4 2QR |
Director Name | Ms Helen Shepley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2011) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Winnows Denton Manchester Lancashire M34 3QR |
Secretary Name | Ms Helen Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2011) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Winnows Denton Manchester Lancashire M34 3QR |
Registered Address | Uhy Hacker Young 79 St James Building Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
570k at £1 | Sarah Jane Hutchison & Kathleen Susan Harvey & Anne Harvey & Bernard John Backhouse 60.00% Ordinary |
---|---|
380k at £1 | Executors Of J.j. Harvey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,216,272 |
Cash | £1,217,132 |
Current Liabilities | £5,257 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 September 2014 | Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages) |
4 September 2014 | Declaration of solvency (3 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Declaration of solvency (3 pages) |
4 September 2014 | Resolutions
|
15 July 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-07-15
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Satisfaction of charge 1 in full (3 pages) |
25 March 2014 | Satisfaction of charge 2 in full (3 pages) |
25 March 2014 | Satisfaction of charge 2 in full (3 pages) |
25 March 2014 | Satisfaction of charge 1 in full (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 June 2013 | Annual return made up to 12 June 2013
|
19 June 2013 | Annual return made up to 12 June 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
12 April 2011 | Registered office address changed from Gorton Crescent Windmill Industrial Estate Oldham Street,Denton Manchester M34 3RB on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Gorton Crescent Windmill Industrial Estate Oldham Street,Denton Manchester M34 3RB on 12 April 2011 (1 page) |
28 February 2011 | Director's details changed for Sarah Jane Hutchison on 26 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Sarah Jane Hutchison on 26 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Helen Shepley as a director (1 page) |
18 February 2011 | Termination of appointment of Helen Shepley as a director (1 page) |
18 February 2011 | Termination of appointment of Helen Shepley as a secretary (1 page) |
18 February 2011 | Termination of appointment of Helen Shepley as a secretary (1 page) |
18 February 2011 | Termination of appointment of Joseph Harvey as a director (1 page) |
18 February 2011 | Termination of appointment of Joseph Harvey as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Director's details changed for Sarah Jane Hutchinson on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Sarah Jane Hutchinson on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Ms Helen Shepley on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Joseph Jeffries Harvey on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ms Helen Shepley on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Harvey on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Harvey on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Kathleen Susan Harvey on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Kathleen Susan Harvey on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Joseph Jeffries Harvey on 12 June 2010 (2 pages) |
13 August 2009 | Director appointed sarah jane hutchinson (2 pages) |
13 August 2009 | Director appointed anne harvey (2 pages) |
13 August 2009 | Director appointed anne harvey (2 pages) |
13 August 2009 | Director appointed sarah jane hutchinson (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / joseph harvey / 25/02/2009 (1 page) |
16 June 2009 | Director's change of particulars / joseph harvey / 25/02/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / helen shepley / 25/02/2009 (2 pages) |
15 June 2009 | Director and secretary's change of particulars / helen shepley / 25/02/2009 (2 pages) |
4 March 2009 | Appointment terminated director jeffrie harvey (1 page) |
4 March 2009 | Appointment terminated secretary joseph harvey (1 page) |
4 March 2009 | Secretary appointed helen shepley (2 pages) |
4 March 2009 | Appointment terminated director jeffrie harvey (1 page) |
4 March 2009 | Secretary appointed helen shepley (2 pages) |
4 March 2009 | Director appointed kathleen susan harvey (2 pages) |
4 March 2009 | Director appointed kathleen susan harvey (2 pages) |
4 March 2009 | Appointment terminated secretary joseph harvey (1 page) |
5 September 2008 | Return made up to 12/06/08; no change of members (7 pages) |
5 September 2008 | Return made up to 12/06/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 December 2004 | Nc inc already adjusted 22/11/04 (1 page) |
13 December 2004 | Ad 22/11/04--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
13 December 2004 | Ad 22/11/04--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Nc inc already adjusted 22/11/04 (1 page) |
8 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 July 2002 | Return made up to 12/06/02; full list of members
|
5 July 2002 | Return made up to 12/06/02; full list of members
|
7 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 November 2001 | Auditor's resignation (1 page) |
26 November 2001 | Auditor's resignation (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members
|
30 June 2000 | Return made up to 12/06/00; full list of members
|
18 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 October 1994 | £ nc 1000/750000 03/10/94 (1 page) |
18 October 1994 | £ nc 1000/750000 03/10/94 (1 page) |
18 October 1994 | Resolutions
|
18 October 1994 | Resolutions
|
18 September 1989 | Memorandum and Articles of Association (11 pages) |
18 September 1989 | Memorandum and Articles of Association (11 pages) |
4 July 1989 | Incorporation (27 pages) |
4 July 1989 | Incorporation (27 pages) |