43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director Name | David Edward Shenton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | 126 Grove Lane Hale Altrincham Cheshire WA15 8LT |
Secretary Name | Colin James Shenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Shenton House 43-45 Spring Gardens Manchester Lancashire M2 2BG |
Director Name | Lynn Shenton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Ash Farm Ash Lane Hale Altrincham Cheshire WA15 8PH |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£493,527 |
Cash | £50 |
Current Liabilities | £766,104 |
Latest Accounts | 22 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 June 2007 | Notice of discharge of Administration Order (4 pages) |
20 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
11 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
18 January 2001 | Notice of result of meeting of creditors (3 pages) |
4 January 2001 | Statement of administrator's proposal (25 pages) |
27 October 2000 | Administration Order (4 pages) |
20 October 2000 | Notice of Administration Order (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: shenton house 43-45 spring gardens manchester M2 2BG (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 22 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 22 March 1997 (6 pages) |
20 October 1998 | Amended accounts made up to 22 March 1996 (6 pages) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
16 September 1998 | Director's particulars changed (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (5 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Return made up to 20/09/97; full list of members
|
2 September 1997 | Full accounts made up to 22 March 1996 (11 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 65-89 oxford street manchester M1 6HT (1 page) |
27 September 1996 | Return made up to 20/09/96; no change of members
|
21 June 1996 | Accounts for a small company made up to 22 March 1995 (9 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1995 | Return made up to 20/09/95; no change of members
|
18 September 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (3 pages) |
11 October 1994 | Return made up to 20/09/94; full list of members
|
12 April 1994 | Particulars of mortgage/charge (3 pages) |
24 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1990 | Incorporation (13 pages) |