Failsworth
Manchester
Lancashire
M35 9EL
Director Name | David John Harrison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Inglewood Hollow Stalybridge Cheshire SK15 2UX |
Secretary Name | David John Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Inglewood Hollow Stalybridge Cheshire SK15 2UX |
Director Name | Mr James Eric Morris |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | General Manager |
Correspondence Address | 13 Stokesay Road Sale Cheshire M33 6QN |
Director Name | Mr Ronald Thompson |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Production Manager |
Correspondence Address | Moorby House Dogdyke Road, New York Lincoln Lincolnshire LN4 4UL |
Secretary Name | Mr James Eric Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 13 Stokesay Road Sale Cheshire M33 6QN |
Director Name | Shirley Thompson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | Moorby House Dogdyke Road, New York Lincoln Lincolnshire LN4 4UL |
Secretary Name | Shirley Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | Moorby House Dogdyke Road, New York Lincoln Lincolnshire LN4 4UL |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,880 |
Cash | £12,279 |
Current Liabilities | £461,228 |
Latest Accounts | 30 April 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 30 March 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 30 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: offerton industrial estate unit 19 stockport cheshire SK2 5TJ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: offerton industrial estate unit 19 stockport cheshire SK2 5TJ (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Statement of affairs (16 pages) |
2 April 2004 | Statement of affairs (16 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
8 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 30/11/98; full list of members
|
11 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1998 | Return made up to 30/11/97; full list of members
|
1 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: offerton industrial estate unit 19 stockport cheshire SK2 5TS (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: offerton industrial estate unit 19 stockport cheshire SK2 5TS (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: unit 14 royal oak ind estate cooper street higher hillgate stockport cheshire SK1 3QH (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: unit 14 royal oak ind estate cooper street higher hillgate stockport cheshire SK1 3QH (1 page) |
14 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
14 January 1997 | Return made up to 30/11/96; full list of members
|
22 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 June 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 December 1991 | Return made up to 30/11/91; full list of members (5 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Secretary resigned (1 page) |
21 December 1990 | Secretary resigned (1 page) |
19 December 1990 | Incorporation (12 pages) |
19 December 1990 | Incorporation (12 pages) |