Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ
Secretary Name | Andrew Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 August 2011) |
Role | Manager |
Correspondence Address | Hallhill Farm Crossings Road Chapel En Le Frith Derbyshire SK23 9RX |
Director Name | Anthony Hill |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 17 July 1996) |
Role | Factory Line Manager |
Correspondence Address | 3 Knowle Avenue Chapel En Le Frith Stockport Cheshire SK12 6NB |
Secretary Name | Maria Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 3 Knowle Avenue Chapel En Le Frith Stockport Cheshire SK12 6NB |
Director Name | Thomas David King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 1999) |
Role | Developer/Builder |
Correspondence Address | 2 Gregory Row Chapel Milton Chapel En Le Frith Derbyshire SK23 0QQ |
Secretary Name | Pamela Ann Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 1 Eccles Close Whaley Bridge High Peak Derbyshire SK23 7RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Greater Manchester OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £366,788 |
Gross Profit | £366,788 |
Net Worth | -£73,503 |
Cash | £1,854 |
Current Liabilities | £143,240 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 13 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
20 February 2008 | Statement of affairs (6 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Statement of affairs (6 pages) |
20 February 2008 | Resolutions
|
1 February 2008 | Registered office changed on 01/02/08 from: 10-12 market place chapel en le frith high peak SK23 0EN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 10-12 market place chapel en le frith high peak SK23 0EN (1 page) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 November 2006 | Return made up to 28/06/06; full list of members (6 pages) |
2 November 2006 | Return made up to 28/06/06; full list of members (6 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 10-12 market place chapel en le frith high peak derbyshire SK23 0EN (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 10-12 market place chapel en le frith high peak derbyshire SK23 0EN (1 page) |
12 May 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 7A market place chapel en le frith high peak SK23 0EN (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 7A market place chapel en le frith high peak SK23 0EN (1 page) |
28 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
16 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members
|
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
22 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |