Ford Street
Stockport
Cheshire
SK3 0BT
Secretary Name | Mrs Alison Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c, Heapriding Business Centre Ford Street Stockport Cheshire SK3 0BT |
Director Name | Mr Anthony Robert Atkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 November 2007) |
Role | Managing Director |
Correspondence Address | 48 Hollow Vale Drive Stockport Cheshire SK5 6YH |
Director Name | Mr Richard Donald Kipping |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2001) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Portford Close Macclesfield Cheshire SK10 3QG |
Director Name | David Sharples |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Software Manager |
Correspondence Address | 28 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Secretary Name | Mr Albert Derek Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | General Manager |
Correspondence Address | 5 Grosvenor Road Sale Manchester M33 6NJ |
Director Name | Mr Albert Derek Holmes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1995) |
Role | General Manager |
Correspondence Address | 5 Grosvenor Road Sale Manchester M33 6NJ |
Secretary Name | Mr Richard Donald Kipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Portford Close Macclesfield Cheshire SK10 3QG |
Secretary Name | David Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Software Director |
Correspondence Address | 28 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Secretary Name | Marian Wynn Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 48 Hollow Vale Drive Stockport SK5 6YH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
93.3k at £1 | Wireless Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,156 |
Cash | £35 |
Current Liabilities | £121,793 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 12 March 2014 (13 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (13 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 April 2013 | Liquidators statement of receipts and payments to 12 March 2013 (13 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (13 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of affairs with form 4.19 (7 pages) |
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Registered office address changed from Mckellens 11 Riverview the Embankment Bus Pk Vale Rd Heaton Mersey Stockport Cheshire SK4 3GN on 29 February 2012 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Andrew James Mills on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Alison Mills on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew James Mills on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Alison Mills on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: unit 2C heapriding business park ford street stockport cheshire SK3 0BT (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members
|
14 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 April 2004 | £ ic 140000/93334 30/03/04 £ sr 46666@1=46666 (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: the systems centre chester street chestergate,stockport SK3 0BQ (1 page) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 June 2002 | (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | (7 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2000 | (7 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
11 June 1999 | Return made up to 30/04/99; full list of members
|
1 June 1999 | (7 pages) |
1 June 1999 | Director's particulars changed (1 page) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 March 1998 | (9 pages) |
24 June 1997 | (7 pages) |
18 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 June 1996 | (7 pages) |
17 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
27 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 March 1995 | (7 pages) |
25 January 1994 | Particulars of mortgage/charge (4 pages) |
11 February 1993 | Company name changed\certificate issued on 11/02/93 (2 pages) |
16 September 1992 | Ad 31/07/92--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
17 August 1992 | Nc inc already adjusted 31/07/92 (1 page) |
11 August 1992 | Particulars of mortgage/charge (3 pages) |
15 June 1992 | Memorandum and Articles of Association (13 pages) |
30 April 1992 | Incorporation (9 pages) |