Urmston
Lancashire
M41 8SR
Secretary Name | Mrs Beverley Ann Yates |
---|---|
Status | Closed |
Appointed | 01 March 2010(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 October 2018) |
Role | Company Director |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Alan David Yates |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Urmston Manchester Lancashire M41 9HB |
Director Name | Philip James Yates |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 6 Kendal Avenue Flixton Urmston Manchester M41 8SH |
Secretary Name | Mr Alan David Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Urmston Manchester Lancashire M41 9HB |
Director Name | Mr Keith Paul Whittaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 March 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Elm Grove Urmston Manchester M41 9LN |
Director Name | Mr Keith Paul Whittaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 March 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Elm Grove Urmston Manchester M41 9LN |
Director Name | Aled Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2006) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsnorth Road Urmston Manchester Lancashire M41 8SL |
Secretary Name | Philip James Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2010) |
Role | Sales Manager |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£60,641 |
Cash | £66 |
Current Liabilities | £184,784 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2018 | Completion of winding up (1 page) |
16 February 2011 | Termination of appointment of Keith Whittaker as a director (4 pages) |
16 February 2011 | Termination of appointment of Keith Whittaker as a director (4 pages) |
25 September 2010 | Order of court to wind up (2 pages) |
25 September 2010 | Order of court to wind up (2 pages) |
29 July 2010 | Secretary's details changed for Philip James Yates on 1 March 2010 (1 page) |
29 July 2010 | Secretary's details changed for Philip James Yates on 1 March 2010 (1 page) |
29 July 2010 | Secretary's details changed for Philip James Yates on 1 March 2010 (1 page) |
28 July 2010 | Appointment of Mrs Beverley Ann Yates as a secretary (1 page) |
28 July 2010 | Termination of appointment of Philip Yates as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Beverley Ann Yates as a secretary (1 page) |
28 July 2010 | Termination of appointment of Philip Yates as a secretary (1 page) |
26 July 2010 | Registered office address changed from 104 Flixton Road Urmston Manchester M41 5AL on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 104 Flixton Road Urmston Manchester M41 5AL on 26 July 2010 (1 page) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Director's details changed for Beverley Ann Yates on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Keith Paul Whittaker on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Beverley Ann Yates on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Keith Paul Whittaker on 20 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 January 2007 | Return made up to 14/01/07; full list of members
|
21 January 2007 | Return made up to 14/01/07; full list of members
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
7 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
7 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
1 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members
|
22 March 2004 | Return made up to 14/01/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 March 2003 | Return made up to 14/01/03; full list of members
|
26 March 2003 | Return made up to 14/01/03; full list of members
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
2 February 2000 | Return made up to 14/01/00; full list of members
|
2 February 2000 | Return made up to 14/01/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
5 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
5 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
26 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
26 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
18 October 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
14 April 1996 | Ad 28/02/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
14 April 1996 | Ad 28/02/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
12 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
23 February 1994 | Ad 19/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 February 1994 | Ad 19/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 July 1992 | Registered office changed on 17/07/92 from: 138A northenden rd sale moor manchester M33 3HE (1 page) |
17 July 1992 | Registered office changed on 17/07/92 from: 138A northenden rd sale moor manchester M33 3HE (1 page) |
23 January 1992 | Incorporation (13 pages) |
23 January 1992 | Incorporation (13 pages) |