Red Lane
Disley
Stockport
Cheshire
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Director Name | Ian Edward Mills |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hendham Drive Altrincham Cheshire WA14 4LY |
Secretary Name | Duncan Nicholls Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Avenue Sale Cheshire M33 4PH |
Secretary Name | Peter John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Geoffrey Bernard Costello |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Secretary Name | Geoffrey Bernard Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,644,556 |
Gross Profit | £449,212 |
Net Worth | -£425,720 |
Cash | £559 |
Current Liabilities | £4,411,970 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2009 | Insolvency:amended form 2.35B (24 pages) |
20 April 2009 | Notice of move from Administration to Dissolution (24 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
29 September 2008 | Administrator's progress report to 4 September 2008 (26 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
5 January 2008 | Statement of affairs (5 pages) |
6 November 2007 | Statement of administrator's proposal (77 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
21 October 2002 | Return made up to 22/08/02; full list of members
|
4 November 2001 | Director resigned (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 October 1999 | Resolutions
|
3 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 August 1998 | Return made up to 22/08/98; full list of members (8 pages) |
4 August 1997 | Return made up to 22/07/97; no change of members (6 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 August 1996 | Company name changed recyclit LIMITED\certificate issued on 29/08/96 (2 pages) |
31 July 1996 | Return made up to 22/07/96; no change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 September 1995 | Return made up to 22/07/95; full list of members
|