Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director Name | Patricia Ann Vigerstaff |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(same day as company formation) |
Role | Director / Secretary |
Correspondence Address | 5 Broadhey View Eaves Knoll New Mills Stockport Cheshire SK12 4DE |
Secretary Name | Patricia Ann Vigerstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Broadhey View Eaves Knoll New Mills Stockport Cheshire SK12 4DE |
Director Name | Malcolm James McGhee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 June 2010) |
Role | Company Director |
Correspondence Address | 70 Walton Road Sale Greater Manchester Cheshire M33 4BA |
Director Name | Gareth Neil Watts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Philip Austin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 21 Tenement Lane Bramhall Cheshire SK7 3JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Northwest Teleport Centre Stockport Road West Stockport Cheshire SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Year | 2014 |
---|---|
Turnover | £3,124,679 |
Gross Profit | £1,084,413 |
Net Worth | £284,035 |
Cash | £310,806 |
Current Liabilities | £995,866 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2010 | Final Gazette dissolved following liquidation (1 page) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (9 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (9 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (9 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (7 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 4 August 2009 (7 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (7 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 4 February 2009 (5 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 4 February 2009 (5 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 4 February 2009 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 4 August 2008 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 4 August 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 4 August 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2007 | Statement of affairs (12 pages) |
28 February 2007 | Statement of affairs (12 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (9 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (9 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
3 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
22 January 2001 | Ad 15/01/01--------- £ si 47500@1=47500 £ ic 52500/100000 (2 pages) |
22 January 2001 | Ad 15/01/01--------- £ si 47500@1=47500 £ ic 52500/100000 (2 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (9 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (9 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
28 October 1999 | Ad 18/09/99--------- £ si 25000@1 (2 pages) |
28 October 1999 | Ad 18/09/99--------- £ si 25000@1 (2 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
27 September 1999 | Return made up to 27/09/99; full list of members
|
27 September 1999 | Return made up to 27/09/99; full list of members (8 pages) |
19 May 1999 | Ad 01/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
19 May 1999 | Ad 01/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
2 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Balance Sheet (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Application for reregistration from private to PLC (1 page) |
22 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 October 1997 | Auditor's report (1 page) |
22 October 1997 | Balance Sheet (1 page) |
22 October 1997 | Declaration on reregistration from private to PLC (1 page) |
22 October 1997 | Auditor's statement (1 page) |
22 October 1997 | Re-registration of Memorandum and Articles (8 pages) |
22 October 1997 | Re-registration of Memorandum and Articles (8 pages) |
22 October 1997 | Auditor's statement (1 page) |
22 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 October 1997 | Declaration on reregistration from private to PLC (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Auditor's report (1 page) |
22 October 1997 | Application for reregistration from private to PLC (1 page) |
7 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
4 August 1997 | Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages) |
4 August 1997 | Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
4 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 365 london road hazel grove stockport SK7 6AA (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 365 london road hazel grove stockport SK7 6AA (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Return made up to 27/09/95; full list of members
|
3 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
30 January 1995 | Ad 15/12/94--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
30 January 1995 | Ad 15/12/94--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 October 1992 | Return made up to 27/09/92; full list of members (6 pages) |
30 October 1992 | Return made up to 27/09/92; full list of members (6 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |