Hale
Cheshire
WA15 9BJ
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Margaret Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Glenn Blakey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 July 2002) |
Role | Sales & Service Engineer |
Correspondence Address | Foxview Hole House Lane, Little Leigh Northwich Cheshire CW8 4RY |
Director Name | Amanda Jane Reilly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 13 Threshfield Drive Timperley Altrincham Cheshire WA15 6XW |
Secretary Name | Mr Graham Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leigh Road Hale Cheshire WA15 9BJ |
Director Name | Trevor Alan Holt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Princes Road Altrincham Cheshire W14 4EX |
Director Name | Ms Amanda Jane Reilly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 10 Primrose Cottages Bowdon Cheshire WA14 3EL |
Secretary Name | Ms Amanda Jane Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 10 Primrose Cottages Bowdon Cheshire WA14 3EL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | D T E House Hollins Lane Bury Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £70,356 |
Cash | £6,383 |
Current Liabilities | £257,215 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
12 February 2010 | Administrator's progress report to 9 February 2010 (12 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 February 2010 | Administrator's progress report to 9 February 2010 (12 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 February 2010 | Administrator's progress report to 9 February 2010 (12 pages) |
15 September 2009 | Administrator's progress report to 9 August 2009 (9 pages) |
15 September 2009 | Administrator's progress report to 9 August 2009 (9 pages) |
15 September 2009 | Administrator's progress report to 9 August 2009 (9 pages) |
9 April 2009 | Statement of administrator's proposal (28 pages) |
9 April 2009 | Statement of administrator's proposal (28 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o northline business consultants LTD the clarendon centre 38 clarendon road eccles manchester M30 9ES (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o northline business consultants LTD the clarendon centre 38 clarendon road eccles manchester M30 9ES (1 page) |
17 February 2009 | Appointment of an administrator (1 page) |
17 February 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Gbp ic 69/50\14/11/08\gbp sr 19@1=19\ (2 pages) |
27 January 2009 | Gbp ic 69/50 14/11/08 gbp sr 19@1=19 (2 pages) |
9 January 2009 | Appointment terminated secretary amanda reilly (1 page) |
9 January 2009 | Appointment terminated director amanda reilly (1 page) |
9 January 2009 | Appointment Terminated Secretary amanda reilly (1 page) |
9 January 2009 | Appointment Terminated Director amanda reilly (1 page) |
23 December 2008 | Appointment Terminated Director trevor holt (1 page) |
23 December 2008 | Appointment terminated director trevor holt (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
18 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: haines watts northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: haines watts northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
17 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Return made up to 20/03/05; full list of members
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
15 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 20/03/04; full list of members
|
14 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
4 October 2001 | £ ic 100/85 06/09/01 £ sr 15@1=15 (1 page) |
4 October 2001 | £ ic 100/85 06/09/01 £ sr 15@1=15 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 20/03/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
19 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 20/03/98; full list of members
|
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members
|
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
25 May 1995 | Particulars of mortgage/charge (3 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 April 1991 | Incorporation (15 pages) |