Astley Village
Chorley
Lancashire
PR7 1UH
Secretary Name | Stephen Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(same day as company formation) |
Role | Works Director |
Correspondence Address | 26 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Director Name | Mrs Patricia Anne Cook |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Merefield Astley Village Chorley Lancashire PR7 1UP |
Director Name | Judith Grace Hirst |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 26 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
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 | £5,743 |
Current Liabilities | £251,919 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
31 January 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
31 January 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
31 January 2009 | Liquidators' statement of receipts and payments to 7 January 2009 (5 pages) |
29 January 2008 | Statement of affairs (11 pages) |
29 January 2008 | Statement of affairs (11 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 315-319 halliwell road bolton lancashire BL1 3PF (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 315-319 halliwell road bolton lancashire BL1 3PF (1 page) |
16 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 May 2002 | Return made up to 31/10/01; full list of members
|
3 May 2002 | Return made up to 31/10/01; full list of members (7 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 162 ribbleton avenue preston PR2 6DB (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 162 ribbleton avenue preston PR2 6DB (1 page) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 March 1998 | Return made up to 31/10/97; no change of members (4 pages) |
2 March 1998 | Return made up to 31/10/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
17 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 July 1996 | Accounting reference date shortened from 30/11/95 to 30/09/95 (1 page) |
22 July 1996 | Accounting reference date shortened from 30/11/95 to 30/09/95 (1 page) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 December 1995 | Return made up to 31/10/95; full list of members (4 pages) |
27 December 1995 | Return made up to 31/10/95; full list of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |