Wilmslow
Cheshire
SK9 5DR
Secretary Name | Mr Alan Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derby Road Heaton Moor Stockport Cheshire SK4 4NE |
Secretary Name | Mrs Laura Madaleine Marie Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 10 Pownall Road Wilmslow Cheshire SK9 5DR |
Secretary Name | Mr Ann Marie Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | 109 Stitch Mi Lane Harwood Bolton Lancashire BL2 4HR |
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 | £42,450 |
Cash | £130 |
Current Liabilities | £246,181 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Return of final meeting of creditors (1 page) |
18 July 2013 | Notice of final account prior to dissolution (1 page) |
18 July 2013 | Notice of final account prior to dissolution (1 page) |
21 January 2013 | Court order insolvency:replacement of liquidator (14 pages) |
21 January 2013 | Appointment of a liquidator (1 page) |
21 January 2013 | Appointment of a liquidator (1 page) |
21 January 2013 | Court order insolvency:replacement of liquidator (14 pages) |
16 November 2009 | Registered office address changed from Unity Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Unity Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
3 September 2008 | Notice of a court order ending Administration (16 pages) |
3 September 2008 | Notice of a court order ending Administration (16 pages) |
13 June 2008 | Appointment of a liquidator (1 page) |
13 June 2008 | Appointment of a liquidator (1 page) |
12 May 2008 | Order of court to wind up (4 pages) |
12 May 2008 | Order of court to wind up (4 pages) |
29 March 2008 | Administrator's progress report to 16 September 2008 (13 pages) |
29 March 2008 | Administrator's progress report to 16 September 2008 (13 pages) |
1 October 2007 | Notice of extension of period of Administration (1 page) |
1 October 2007 | Administrator's progress report (12 pages) |
1 October 2007 | Administrator's progress report (12 pages) |
1 October 2007 | Notice of extension of period of Administration (1 page) |
2 April 2007 | Notice of extension of period of Administration (1 page) |
2 April 2007 | Notice of extension of period of Administration (1 page) |
2 April 2007 | Administrator's progress report (12 pages) |
2 April 2007 | Administrator's progress report (12 pages) |
19 October 2006 | Administrator's progress report (12 pages) |
19 October 2006 | Administrator's progress report (12 pages) |
26 May 2006 | Result of meeting of creditors (5 pages) |
26 May 2006 | Result of meeting of creditors (5 pages) |
12 May 2006 | Statement of administrator's proposal (34 pages) |
12 May 2006 | Statement of administrator's proposal (34 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: c/o cowgill holloway and co regency house 45-51 chorley new road bolton lancs BL1 4QR (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: c/o cowgill holloway and co regency house 45-51 chorley new road bolton lancs BL1 4QR (1 page) |
23 March 2006 | Appointment of an administrator (1 page) |
23 March 2006 | Appointment of an administrator (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members
|
17 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
24 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 February 1997 | Return made up to 21/12/96; no change of members
|
25 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 February 1991 | Ad 31/01/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 February 1991 | Ad 31/01/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |