Mellor
Stockport
Cheshire
SK6 5GB
Secretary Name | Terence Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | 8 Wensley Drive Accrington Lancashire BB5 6SB |
Director Name | Mr Stephen John Haynes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Grangethorpe Drive Burnage Manchester M19 2LG |
Director Name | Jonathan William Leslie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2011) |
Role | Manager |
Correspondence Address | 40 Lime Grove Cheadle Cheshire SK8 1PF |
Director Name | Michael Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2011) |
Role | Finance Director |
Correspondence Address | 63 Fields Road Haslingden Rossendale Lancashire BB4 6QA |
Director Name | Andrew David Meek |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Director Name | Mrs Mair Meek |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2004) |
Role | Accounts Clerk |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Secretary Name | Andrew David Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Registered Address | Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £300,002 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Restoration by order of the court (4 pages) |
12 February 2010 | Restoration by order of the court (4 pages) |
12 June 2009 | Final Gazette dissolved following liquidation (1 page) |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page) |
24 May 2007 | Appointment of a voluntary liquidator (1 page) |
24 May 2007 | Statement of affairs (5 pages) |
24 May 2007 | Appointment of a voluntary liquidator (1 page) |
24 May 2007 | Statement of affairs (5 pages) |
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Resolutions
|
7 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page) |
22 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 April 2005 | Company name changed wheelchange LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed wheelchange LIMITED\certificate issued on 13/04/05 (2 pages) |
12 January 2005 | Return made up to 17/10/04; full list of members
|
12 January 2005 | Return made up to 17/10/04; full list of members (6 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2004 | Auditor's resignation (1 page) |
19 July 2004 | Auditor's resignation (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood lancashire, OL10 2TF (1 page) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood lancashire, OL10 2TF (1 page) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members
|
14 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Ad 16/11/95--------- £ si 150000@1=150000 £ ic 150002/300002 (2 pages) |
24 November 1995 | Ad 16/11/95--------- £ si 150000@1=150000 £ ic 150002/300002 (2 pages) |
24 November 1995 | £ nc 200000/350000 16/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 200000/350000 16/11/95 (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
17 October 1990 | Incorporation (15 pages) |
17 October 1990 | Incorporation (15 pages) |