Stakehill
Middleton
Manchester
M24 2RW
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
Director Name | Barry Leslie Alexander |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 15 Wolvershill Park Banwell Weston-Super-Mare Avon BS24 6DQ |
Director Name | Ian Bargh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aragon Place Kimbolton Huntingdon Cambridgeshire PE18 0JD |
Director Name | Robert I Bargh |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 35 Parkway Huntingdon Cambridgeshire PE18 9RW |
Director Name | William John Harrison |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Hazeldene Ford Road Litton Bath Avon BA3 4PL |
Secretary Name | Barry Leslie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 15 Wolvershill Park Banwell Weston-Super-Mare Avon BS24 6DQ |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | David Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Registered Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
1000 at £1 | Entwistle Thorpe & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
31 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Secretary's details changed for Mr Peter William Goodliffe on 14 November 2011 (1 page) |
31 January 2012 | Director's details changed for Mr Peter William Goodliffe on 14 November 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Mr Peter William Goodliffe on 14 November 2011 (1 page) |
31 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Mr Benjamin William Entwistle on 14 November 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Benjamin William Entwistle on 14 November 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Peter William Goodliffe on 14 November 2011 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
8 February 2010 | Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
18 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
18 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
18 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
18 February 2009 | Appointment Terminated Director jonathan drew (1 page) |
18 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
18 February 2009 | Appointment terminated director jonathan drew (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
15 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
31 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 January 2005 | Return made up to 14/11/04; full list of members (8 pages) |
14 January 2005 | Return made up to 14/11/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 14/11/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 January 2003 | Return made up to 14/11/02; full list of members (8 pages) |
2 January 2003 | Return made up to 14/11/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 14/11/01; full list of members
|
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (5 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Return made up to 14/11/99; full list of members
|
21 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
18 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
18 November 1996 | Return made up to 14/11/96; no change of members
|
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
15 September 1995 | Auditor's resignation (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 34-48 talbot road northampton NN1 4JB (1 page) |
11 August 1995 | Secretary resigned;director resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 34-48 talbot road northampton NN1 4JB (1 page) |
11 August 1995 | Director resigned (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned;director resigned (1 page) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |