Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary Name | Maureen Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 1 York Cresent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Director Name | Gary Pickford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 10 Manor Farm Close Mickle Trafford Chester Cheshire CH2 4EZ Wales |
Director Name | Linda Margaret Pickford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 10 Manor Farm Close Mickle Trafford Chester Cheshire CH2 4EZ Wales |
Secretary Name | Linda Margaret Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 10 Manor Farm Close Mickle Trafford Chester Cheshire CH2 4EZ Wales |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£288,458 |
Cash | £76,238 |
Current Liabilities | £3,391,861 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Notice of move from Administration to Dissolution (14 pages) |
19 July 2007 | Administrator's progress report (14 pages) |
1 February 2007 | Result of meeting of creditors (5 pages) |
23 January 2007 | Notice of extension of period of Administration (1 page) |
19 January 2007 | Administrator's progress report (15 pages) |
23 August 2006 | Administrator's progress report (4 pages) |
28 April 2006 | Statement of affairs (5 pages) |
13 April 2006 | Result of meeting of creditors (4 pages) |
8 March 2006 | Statement of administrator's proposal (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: north road atherton manchester M46 0RE (1 page) |
30 January 2006 | Appointment of an administrator (1 page) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
29 June 2005 | Ad 31/10/04--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 30 bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Return made up to 10/10/02; full list of members; amend (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (6 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 April 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 29 bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
20 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
23 October 1996 | Return made up to 10/10/96; full list of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 November 1989 | Company name changed caldervan LIMITED\certificate issued on 21/11/89 (2 pages) |