Willington Road
Oscroft
Cheshire
CH3 8NL
Wales
Secretary Name | Mr Lee Francis Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1998(7 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Villa Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Mr Lee Francis Higgins |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Villa Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Mr Keith Higgins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Proprietor Retail Motor Trade |
Correspondence Address | The Lodge Medcote Rake Lane Chorlton Chester CH2 4DF Wales |
Secretary Name | Mr Clive Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Vehicle Rental Manager |
Correspondence Address | 36 Lucerne Close Huntington Chester Cheshire CH3 6DL Wales |
Director Name | Linda Armstrong |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 4 Clifford Close Keyworth Nottingham NG12 5GZ |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
15 October 2009 | Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 15 October 2009 (1 page) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Declaration of solvency (4 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Declaration of solvency (4 pages) |
22 April 2009 | Director and secretary's change of particulars / lee higgins / 20/06/2008 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ (1 page) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / lee higgins / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: oak villa; Street was: 32 cleveland drive, now: townfield lane; Area was: little sutton, now: mollington; Post Town was: south wirral, now: chester; Region was: , now: cheshire; Post Code was: CH66 4XY, now: CH1 6LB; Countr (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom (1 page) |
17 February 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
17 February 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 January 2008 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
10 January 2008 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
1 August 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
1 August 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
28 June 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
28 June 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: abley house trafford street chester CH1 3HP (1 page) |
15 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: abley house trafford street chester CH1 3HP (1 page) |
15 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members
|
10 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
16 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members
|
7 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (4 pages) |
30 June 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
28 May 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members
|
14 May 2001 | Return made up to 05/04/01; full list of members
|
14 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
22 December 2000 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
22 December 2000 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
4 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
4 May 1999 | Secretary's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
12 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members
|
6 May 1998 | New secretary appointed (2 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
9 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
5 April 1991 | Incorporation (17 pages) |