Anson Road, Poynton
Stockport
SK12 1TD
Secretary Name | Mr Jonathan Alan Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodhouse Farm Anson Road, Poynton Stockport SK12 1TD |
Director Name | Mr Michael Ian Kent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Anglesey Drive Poynton Stockport Cheshire SK12 1BU |
Director Name | Dennis John Halls |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1995) |
Role | Sales Director |
Correspondence Address | Harpers Farm Wilderswood Horwich Lancashire BL6 6SA |
Secretary Name | Valerie Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Harpers Farm Wilderswood Horwich Lancashire BL6 6SA |
Director Name | Stanley Shreeve |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 3 Woodrow Park Grimsby South Humberside DN33 2EF |
Director Name | Ralph Edward Walsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 1 Longden Walk Lepton Huddersfield West Yorkshire HD8 0HG |
Secretary Name | Dennis John Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1995) |
Role | Secretary |
Correspondence Address | Harpers Farm Wilderswood Horwich Lancashire BL6 6SA |
Director Name | Valerie Halls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Harpers Farm Wilderswood Horwich Lancashire BL6 6SA |
Director Name | Andrew Caines |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial State Hull East Yorkshire HU7 0YW |
Director Name | Andrew Dennis Halls |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 30 Webb Street Horwich Bolton Lancashire BL6 5NS |
Director Name | Mr Roy Goodall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Cherry Trees Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Paul Steven Ritson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 12 Hurst Hill Crescent Ashton Under Lyne Lancashire OL6 9NJ |
Director Name | Brian Carr Milburn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | Dene Cottage Linton Lane Linton Wetherby West Yorkshire LS22 4HL |
Director Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Registered Address | 31-32 Great Bank Road Wingates South Houghton Bolton Lancashire BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
5 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
4 October 2010 | Statement by directors (1 page) |
4 October 2010 | Solvency Statement dated 20/09/10 (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Statement by Directors (1 page) |
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Solvency statement dated 20/09/10 (1 page) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
16 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
19 December 2008 | Accounts made up to 29 February 2008 (7 pages) |
19 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
5 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 November 2007 | Accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 December 2005 | Accounts made up to 28 February 2005 (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
3 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (7 pages) |
21 December 2004 | Accounts made up to 28 February 2004 (7 pages) |
4 August 2004 | Return made up to 24/06/04; full list of members
|
4 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
14 November 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
14 November 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 24/06/03; full list of members
|
27 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
10 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members
|
23 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 24/06/01; full list of members
|
20 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 August 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts made up to 31 December 1999 (7 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
18 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Memorandum and Articles of Association (7 pages) |
6 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
6 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Ad 29/09/97--------- £ si 450000@1=450000 £ ic 953333/1403333 (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
6 October 1997 | Memorandum and Articles of Association (7 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
6 October 1997 | Ad 29/09/97--------- £ si 450000@1=450000 £ ic 953333/1403333 (2 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
6 October 1997 | Resolutions
|
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
1 May 1996 | Director resigned (1 page) |
8 January 1996 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
8 January 1996 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: watson laurie house breightment street bolton lancashire BL2 1BR (1 page) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: watson laurie house breightment street bolton lancashire BL2 1BR (1 page) |
29 March 1995 | £ nc 928000/953333 22/03/95 (1 page) |
29 March 1995 | Ad 22/03/95--------- £ si 25333@1=25333 £ ic 928000/953333 (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Ad 22/03/95--------- £ si 25333@1=25333 £ ic 928000/953333 (2 pages) |
29 March 1995 | £ nc 928000/953333 22/03/95 (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
24 June 1992 | Incorporation (18 pages) |