Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Secretary Name | Andrew Noel Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 11 Plymouth Grove Cheadle Heath Stockport Cheshire SK3 0UG |
Director Name | Mr Leo Fergus Fay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 October 2007) |
Role | Consultant |
Correspondence Address | Sherbrooke Cottage Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Secretary Name | Maureen Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandy Lane Stretford Manchester Lancashire M32 9DB |
Secretary Name | Mrs Anita Andrina Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Sherbrooke Cottage Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Director Name | Angela Louise Pepper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | The Willows Apt 3 125 Ashley Road Hale Altrincham Cheshire WA14 2UE |
Secretary Name | Mr Ian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 46 Chetwyn Avenue Bromley Cross Bolton Lancashire BL7 9BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | davidsons-skip-hire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0183528 |
Telephone region | Freephone |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | 24-7 Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372,081 |
Cash | £1,688 |
Current Liabilities | £1,031,170 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Restoration by order of the court (3 pages) |
4 October 2013 | Restoration by order of the court (3 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved following liquidation (1 page) |
26 July 2011 | Final Gazette dissolved following liquidation (1 page) |
26 April 2011 | Notice of move from Administration to Dissolution (16 pages) |
26 April 2011 | Administrator's progress report to 14 April 2011 (15 pages) |
26 April 2011 | Administrator's progress report to 14 April 2011 (15 pages) |
26 April 2011 | Notice of move from Administration to Dissolution (16 pages) |
18 November 2010 | Administrator's progress report to 18 October 2010 (15 pages) |
18 November 2010 | Administrator's progress report to 18 October 2010 (15 pages) |
20 July 2010 | Notice of deemed approval of proposals (29 pages) |
20 July 2010 | Notice of deemed approval of proposals (29 pages) |
17 June 2010 | Statement of administrator's proposal (35 pages) |
17 June 2010 | Statement of administrator's proposal (35 pages) |
20 May 2010 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 20 May 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Appointment of an administrator (1 page) |
12 May 2010 | Appointment of an administrator (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 12/01/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the old railway station longley lane northenden manchester M22 4SS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the old railway station longley lane northenden manchester M22 4SS (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Appointment terminated secretary ian moss (1 page) |
23 September 2008 | Appointment terminated secretary ian moss (1 page) |
23 September 2008 | Secretary appointed andrew pickford (2 pages) |
23 September 2008 | Secretary appointed andrew pickford (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
8 March 2008 | Return made up to 12/01/08; full list of members
|
8 March 2008 | Return made up to 12/01/08; full list of members
|
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members
|
25 January 2006 | Return made up to 12/01/06; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
21 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
17 October 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Particulars of mortgage/charge (5 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 14/02/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 April 2000 (13 pages) |
19 April 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 July 2000 | Return made up to 14/02/00; full list of members (6 pages) |
17 July 2000 | Return made up to 14/02/00; full list of members (6 pages) |
27 July 1999 | Return made up to 14/02/99; full list of members (6 pages) |
27 July 1999 | Return made up to 14/02/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: devonshire house 36 george street manchester M2 2EJ (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: devonshire house 36 george street manchester M2 2EJ (1 page) |
19 May 1997 | Return made up to 14/02/97; no change of members
|
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Return made up to 14/02/97; no change of members
|
19 May 1997 | Secretary resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 30 April 1994 (12 pages) |
5 June 1995 | Full accounts made up to 30 April 1994 (12 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 May 1993 | Return made up to 13/02/93; full list of members (8 pages) |
24 May 1993 | Return made up to 13/02/93; full list of members (8 pages) |
21 May 1992 | Company name changed costsign LIMITED\certificate issued on 22/05/92 (2 pages) |
21 May 1992 | Company name changed costsign LIMITED\certificate issued on 22/05/92 (2 pages) |
14 February 1992 | Incorporation (9 pages) |
14 February 1992 | Incorporation (9 pages) |