Old Trafford
Manchester
M16 9HU
Secretary Name | Mr Stephen Greatorex Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(4 years after company formation) |
Appointment Duration | 20 years, 8 months (closed 16 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
Director Name | Mr Richard Hoyle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(11 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
Director Name | Jonathan Cave |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 November 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
Director Name | Mafalda Olga Carrino |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 33 Arncliffe Court Croft House Lane Huddersfield West Yorkshire HD1 4PT |
Director Name | Maria Pia Filomena Mack |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1997) |
Role | Manager |
Correspondence Address | Commonside Farm 80 Peep Green Road Hartshead Liversedge West Yorkshire WF15 8AH |
Secretary Name | Maria Pia Filomena Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1997) |
Role | Manager |
Correspondence Address | Commonside Farm 80 Peep Green Road Hartshead Liversedge West Yorkshire WF15 8AH |
Director Name | Nina Joanna Maria Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 October 2004) |
Role | Housewife |
Correspondence Address | 38 Arncliffe Court Croft House Lane Huddersfield West Yorkshire HD1 4PT |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £427,064 |
Gross Profit | £189,639 |
Net Worth | £1,376 |
Cash | £1,719 |
Current Liabilities | £176,698 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (14 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 26 August 2015 (14 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 27 August 2014 (15 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (15 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (10 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 26 August 2013 (10 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 26 August 2012 (11 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (11 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (11 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (11 pages) |
16 September 2010 | Registered office address changed from Unit 5 Oakes Mill West, New Hey Road, Oakes Huddersfield W Yorks HD3 4DD on 16 September 2010 (2 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Statement of affairs with form 4.19 (14 pages) |
13 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Director Jonathan Cave on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Richard Hoyle on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Director Jonathan Cave on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Richard Hoyle on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (1 page) |
5 August 2009 | Director appointed director jonathan cave (1 page) |
7 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
15 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Return made up to 01/03/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 6 new north parade huddersfield HD1 5JP (1 page) |
5 July 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 November 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
28 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
10 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
13 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
20 April 1998 | Return made up to 01/03/98; full list of members
|
19 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: commonside farm deep green lane hartshead liversedge west yorkshire WF15 8AH (1 page) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 March 1993 | Incorporation (12 pages) |