Droylsden
Lancashire
M43 6SJ
Secretary Name | Mr Andrew John Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester M34 5GA |
Director Name | Mr Andrew John Loftus |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2002) |
Role | Student |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester M34 5GA |
Director Name | Wendy Ann Loftus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Secretary Name | Wendy Ann Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Director Name | Peter Loftus |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 46 Madison Street Gorton Manchester M18 8SD |
Director Name | Sara Louise Loftus |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Timber Wharf Worsley Street Manchester M15 4NX |
Director Name | Martin Loftus |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Haulage Contractor |
Correspondence Address | 1 Audenshaw Hall Grove Audenshaw Manchester M34 5GD |
Secretary Name | Sara Louise Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Lancashire M34 5GA |
Director Name | Adele Louise Carr |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(10 years after company formation) |
Appointment Duration | 5 months (resigned 03 December 2003) |
Role | Trainee Solicitor |
Correspondence Address | 26 Winton Avenue Audenshaw Manchester M34 5NS |
Secretary Name | Laurian MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2011) |
Role | Secretary |
Correspondence Address | 168 Cherry Avenue Oldham Greater Manchester OL8 2HP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Martin Loftus 50.00% Ordinary |
---|---|
1 at £1 | Ms Sara Louise Loftus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,899 |
Current Liabilities | £63,899 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
30 September 2011 | Termination of appointment of Sara Loftus as a director (1 page) |
14 September 2011 | Appointment of John Loftus as a director (3 pages) |
25 July 2011 | Termination of appointment of Laurian Macdonald as a secretary (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 June 2010 | Director's details changed for Sara Louise Loftus on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 June 2009 | Director's change of particulars / sara loftus / 01/06/2009 (1 page) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
10 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
24 July 2002 | Return made up to 18/06/02; full list of members
|
24 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: hargreaves house hargreaves street oldham OL9 9ND (1 page) |
26 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 18/06/99; no change of members (4 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
29 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
6 October 1997 | Return made up to 18/06/96; no change of members (6 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Return made up to 18/06/97; no change of members; amend (6 pages) |
26 September 1997 | New secretary appointed (2 pages) |
3 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
3 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
30 October 1996 | Return made up to 18/06/95; no change of members (4 pages) |
23 October 1996 | New director appointed (2 pages) |
27 August 1996 | Company name changed a m w (manchester) LIMITED\certificate issued on 28/08/96 (2 pages) |
26 February 1996 | Company name changed statcave LIMITED\certificate issued on 27/02/96 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 247 seymour grove old trafford manchester (1 page) |