London Road
Adlington
Cheshire
SK10 4NG
Director Name | Peter Albert Moran |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Reach Highfield Prestbury Macclesfield Cheshire SK10 4DA |
Secretary Name | Ian Thomas Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 July 2010) |
Role | Company Director |
Correspondence Address | 1 Sandholes Farm London Road Adlington Cheshire SK10 4NG |
Director Name | Christopher Simon Nicholls |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 July 2010) |
Role | Finance Director |
Correspondence Address | 51 Mountfield Road Bramhall Stockport Cheshire SK7 1LY |
Director Name | Mr Glenn Fern |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(12 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roewoods Farm 94 Birtles Road Macclesfield Cheshire SK10 3JH |
Director Name | Mr Danny Thomas Hague |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(12 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aspen Drive Coventry West Midlands CV6 6QS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Patricia Dorothy Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldereach Highfield Willowmead Park Prestbury Cheshire SK10 2DA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,242,865 |
Net Worth | £261,626 |
Cash | £12,416 |
Current Liabilities | £2,449,129 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
27 December 2008 | Administrator's progress report to 16 December 2008 (11 pages) |
27 December 2008 | Administrator's progress report to 16 December 2008 (11 pages) |
24 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
24 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 July 2008 | Administrator's progress report to 2 January 2009 (14 pages) |
15 July 2008 | Administrator's progress report to 2 January 2009 (14 pages) |
15 July 2008 | Administrator's progress report to 2 January 2009 (14 pages) |
16 April 2008 | Result of meeting of creditors (20 pages) |
16 April 2008 | Result of meeting of creditors (20 pages) |
10 April 2008 | Statement of affairs with form 2.14B (8 pages) |
10 April 2008 | Statement of affairs with form 2.14B (8 pages) |
7 March 2008 | Statement of administrator's proposal (20 pages) |
7 March 2008 | Statement of administrator's proposal (20 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: bank house 260-268 chapel street salford M3 5JZ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: bank house 260-268 chapel street salford M3 5JZ (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Particulars of mortgage/charge (7 pages) |
17 November 2007 | Particulars of mortgage/charge (7 pages) |
20 August 2007 | Return made up to 13/07/07; no change of members
|
20 August 2007 | Return made up to 13/07/07; no change of members (8 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members
|
24 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
16 April 2003 | Return made up to 13/07/02; full list of members (7 pages) |
16 April 2003 | Return made up to 13/07/02; full list of members (7 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 13/07/01; full list of members (6 pages) |
11 April 2002 | Return made up to 13/07/01; full list of members (6 pages) |
26 February 2002 | Company name changed advantage conservatory systems l imited\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed advantage conservatory systems l imited\certificate issued on 26/02/02 (2 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Particulars of mortgage/charge (6 pages) |
4 October 2001 | Particulars of mortgage/charge (6 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: first avenue poynton industrial estate poynton,stockport cheshire SK12 1YJ (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: first avenue poynton industrial estate poynton,stockport cheshire SK12 1YJ (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members
|
18 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
18 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Secretary resigned (1 page) |
26 February 1999 | Company name changed incolour by adelphi LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed incolour by adelphi LIMITED\certificate issued on 01/03/99 (2 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Return made up to 13/07/98; full list of members (6 pages) |
18 September 1998 | Return made up to 13/07/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
9 October 1995 | Return made up to 13/07/95; full list of members (6 pages) |
9 October 1995 | Return made up to 13/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 July 1992 | Incorporation (14 pages) |
13 July 1992 | Incorporation (14 pages) |