New Road Buxworth
High Peak
Derbyshire
SK23 7NH
Secretary Name | Derek Ridings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 October 2011) |
Role | Company Director |
Correspondence Address | Greensdeep New Road Buxworth Derbyshire SK23 7NH |
Secretary Name | Ms Helen Jane Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newfield View Milnrow Lancashire OL16 3DS |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lane Farm 30 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
60 at 1 | Ms Joyce Gwen Ridings 60.00% Ordinary |
---|---|
40 at 1 | Derek Ridings 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,226 |
Cash | £44,333 |
Current Liabilities | £230,409 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
27 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 18 July 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 19 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
5 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Statement of affairs with form 4.19 (8 pages) |
22 July 2009 | Statement of affairs with form 4.19 (8 pages) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 40 lord street stockport cheshire SK1 3NA (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 40 lord street stockport cheshire SK1 3NA (1 page) |
28 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 13/11/06; full list of members (6 pages) |
9 February 2007 | Return made up to 13/11/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
4 October 2005 | New secretary appointed (3 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page) |
20 May 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members
|
19 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
10 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members
|
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
21 September 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
21 September 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 December 1996 | Return made up to 13/11/96; full list of members
|
12 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
16 January 1996 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
16 January 1996 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
21 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
21 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |