Alkrington
Manchester
Lancashire
M24 1LL
Secretary Name | Jennifer Knapper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 02 January 2010) |
Role | Company Director |
Correspondence Address | 8 Burnley Street Failsworth Manchester M35 9DJ |
Director Name | Paul Edwin Hibbard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 January 2010) |
Role | Manager |
Correspondence Address | 10 Springhill Crescent Nailsworth Gloucester GL6 0NU Wales |
Director Name | Robert Stuart Glynne Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 January 2010) |
Role | Company Director |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Richard Mark Kay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 1996) |
Role | Computer Programmer |
Correspondence Address | 81 St Anns Road Prestwich Manchester Lancashire M25 9QF |
Secretary Name | Mr Michael Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 31 Gloucester Road Alkrington Middleton Manchester Greater Manchester M24 1HT |
Director Name | Edward Adams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Investor |
Correspondence Address | 1st Floor 100 Belsize Lane Belsize Village London NW3 5BB |
Director Name | Robert Stuart Glynne Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Royal Crescent London W11 4SN |
Secretary Name | Alan Edward Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 2 Longwood Lane Failand Bristol Avon BS8 3TQ |
Director Name | Johann Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Director Name | Thomas John Blackburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Southwick Court Frome Road Southwick Trowbridge Wiltshire BA14 9QB |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1997) |
Role | Solicitor |
Correspondence Address | Southwick Court Southwick Trowbridge Wiltshire BA14 9QB |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1997) |
Role | Solicitor |
Correspondence Address | Southwick Court Southwick Trowbridge Wiltshire BA14 9QB |
Secretary Name | Johann Lesley Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Director Name | Paul John Finnegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 4 Far Moss Road Blundellsands Liverpool Merseyside L23 8TQ |
Director Name | Keith Ashley Robinson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Oxford Row Thames Street Sunbury On Thames Middlesex TW16 5QY |
Secretary Name | Trevor Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,596,945 |
Net Worth | -£1,110,938 |
Cash | £1,303,570 |
Current Liabilities | £4,076,637 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
2 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2010 | Final Gazette dissolved following liquidation (1 page) |
2 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators' statement of receipts and payments (7 pages) |
13 May 2002 | Statement of affairs (12 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Statement of affairs (12 pages) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
5 January 2001 | Return made up to 20/12/00; full list of members
|
5 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
12 December 2000 | Accounts for a medium company made up to 30 June 2000 (23 pages) |
12 December 2000 | Accounts for a medium company made up to 30 June 2000 (23 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
22 February 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
18 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 August 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 June 1998 | Return made up to 20/12/97; no change of members (4 pages) |
23 June 1998 | Return made up to 20/12/97; no change of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 20/12/96; no change of members (6 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 20/12/96; no change of members (6 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
29 March 1995 | New director appointed (8 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 20/12/94; change of members (9 pages) |
7 March 1995 | Return made up to 20/12/94; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |