Astley
Manchester
M29 7DF
Director Name | Mrs Patricia Anne Neale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 05 October 2019) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 26 South Lane Astley Manchester M29 7DF |
Secretary Name | Mrs Patricia Anne Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 05 October 2019) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 26 South Lane Astley Manchester M29 7DF |
Director Name | Mrs Patricia Anne Neale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kent Road Atherton Manchester Lancashire M46 9PH |
Secretary Name | Mrs Patricia Anne Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kent Road Atherton Manchester Lancashire M46 9PH |
Secretary Name | Judith Helen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 55 Coare Street Macclesfield Cheshire SK10 1DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(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 | 20 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | irlamtankerspares.co.uk |
---|
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Paul Leslie Neale & Mrs Patricia Anne Neale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,944 |
Cash | £90 |
Current Liabilities | £133,196 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (17 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (15 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (15 pages) |
13 May 2016 | Registered office address changed from Unit 1 Priestley Point Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Unit 1 Priestley Point Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 May 2016 (1 page) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (5 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Statement of affairs with form 4.19 (5 pages) |
7 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members
|
26 January 2005 | Return made up to 20/01/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M44 5AD (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M44 5AD (1 page) |
27 January 2003 | Return made up to 20/01/03; full list of members
|
27 January 2003 | Return made up to 20/01/03; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members
|
29 January 1999 | Return made up to 20/01/99; full list of members
|
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 20/01/96; full list of members (6 pages) |
2 April 1996 | Return made up to 20/01/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 January 1992 | Incorporation (14 pages) |
20 January 1992 | Incorporation (14 pages) |