Sale
Cheshire
M33 4PD
Director Name | Mr Stephen Hopkinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 November 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brydeck Avenue Penwortham Preston Lancashire PR1 9QL |
Director Name | Mr Andrew John Riddington |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 November 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Gracious Street Knaresborough North Yorkshire HG5 8DT |
Director Name | Mr Clive Anthony Sellers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 November 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 The Avenue Sale Cheshire M33 4PD |
Director Name | William Richard Shallcross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 112 Meadway Bramhall Stockport Cheshire SK7 1NL |
Director Name | Geoffrey Alan Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 116 The Colonades Albert Dock Liverpool L3 4AB |
Secretary Name | William Richard Shallcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 112 Meadway Bramhall Stockport Cheshire SK7 1NL |
Director Name | Mr Stephen Hopkinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brydeck Avenue Penwortham Preston Lancashire PR1 9QL |
Director Name | Mr Andrew John Riddington |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Gracious Street Knaresborough North Yorkshire HG5 8DT |
Director Name | Clive Anthony Sellers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | 122 Ashton Lane Sale Cheshire M33 5QJ |
Secretary Name | Mr Stephen Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brydeck Avenue Penwortham Preston Lancashire PR1 9QL |
Director Name | William Richard Shallcross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2006) |
Role | Building Surveyor |
Correspondence Address | 8 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mr Michael Philip Halpin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Almond Brook Road Standish Wigan Lancashire WN6 0TA |
Director Name | Mr Michael Philip Halpin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Almond Brook Road Standish Wigan Lancashire WN6 0TA |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2006) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Registered Address | Corner House 177 Cross Street Sale Cheshire M33 7JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
19 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
18 May 2011 | Administrative restoration application (3 pages) |
18 May 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Mr Andrew Riddington on 21 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Hopkinson on 21 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Clive Anthony Sellers on 21 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Stephen Hopkinson on 21 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Clive Anthony Sellers on 21 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Andrew Riddington on 21 January 2010 (2 pages) |
21 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
21 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
20 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page) |
16 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
16 May 2008 | Secretary's Change of Particulars / victoria sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD (1 page) |
16 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / clive sellers / 14/11/2007 (1 page) |
16 May 2008 | Director's Change of Particulars / clive sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD (1 page) |
16 May 2008 | Secretary's change of particulars / victoria sellers / 14/11/2007 (1 page) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
15 February 2007 | Return made up to 12/12/06; full list of members (4 pages) |
15 February 2007 | Return made up to 12/12/06; full list of members (4 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
8 March 2006 | Auditor's resignation (1 page) |
8 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
6 March 2006 | Return made up to 12/12/05; full list of members; amend (10 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 12/12/05; full list of members; amend (10 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
13 February 2006 | Return made up to 12/12/05; full list of members
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page) |
8 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: st nicholas house chapel street liverpool L3 9AG (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: st nicholas house chapel street liverpool L3 9AG (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Return made up to 12/12/03; full list of members
|
2 February 2004 | Return made up to 12/12/03; full list of members (10 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
8 June 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
8 June 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (10 pages) |
9 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
9 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
5 April 2002 | Return made up to 12/12/01; full list of members (9 pages) |
5 April 2002 | Return made up to 12/12/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
7 March 2001 | Return made up to 12/12/00; full list of members
|
7 March 2001 | Return made up to 12/12/00; full list of members (8 pages) |
20 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
6 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 February 1999 | Return made up to 12/12/98; full list of members (8 pages) |
5 February 1999 | Return made up to 12/12/98; full list of members (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 January 1998 | Return made up to 12/12/97; full list of members
|
21 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 December 1996 | Return made up to 12/12/95; no change of members (6 pages) |
11 December 1996 | Return made up to 12/12/96; no change of members
|
11 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
11 December 1996 | Return made up to 12/12/95; no change of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 April 1995 | Return made up to 12/12/94; full list of members (8 pages) |
4 April 1995 | Return made up to 12/12/94; full list of members (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 December 1992 | Ad 01/12/92--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
15 December 1992 | Ad 01/12/92--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
2 September 1992 | Particulars of mortgage/charge (4 pages) |
2 September 1992 | Particulars of mortgage/charge (4 pages) |
14 December 1990 | Secretary resigned;new secretary appointed (1 page) |
14 December 1990 | Secretary resigned;new secretary appointed (1 page) |
12 December 1990 | Incorporation (12 pages) |
12 December 1990 | Incorporation (12 pages) |