Garston
L19 1QP
Director Name | Brenda Tucker |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 60 Bishopsdale Close Great Sankey Warrington Cheshire |
Director Name | William Lockhart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newbury Close Widnes Cheshire WA8 9YX |
Secretary Name | Brenda Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 60 Bishopsdale Close Great Sankey Warrington Cheshire |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £85,287 |
Cash | £22,514 |
Current Liabilities | £9,983 |
Latest Accounts | 7 June 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 June |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
7 September 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2015 (2 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Declaration of solvency (5 pages) |
2 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2015 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 August 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 7 June 2014 (4 pages) |
16 February 2015 | Previous accounting period shortened from 30 September 2014 to 7 June 2014 (1 page) |
16 February 2015 | Previous accounting period shortened from 30 September 2014 to 7 June 2014 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 7 June 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2014 | Registered office address changed from P O Box 169 Widnes Cheshire WA8 7WY to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of William Lockhart as a director on 7 June 2014 (1 page) |
23 September 2014 | Appointment of Tina Lockhart as a director on 7 June 2014 (2 pages) |
23 September 2014 | Appointment of Tina Lockhart as a director on 7 June 2014 (2 pages) |
23 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of William Lockhart as a director on 7 June 2014 (1 page) |
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Director's details changed for William Lockhart on 8 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for William Lockhart on 8 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Appointment terminated secretary brenda tucker (1 page) |
21 November 2008 | Return made up to 08/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2008 | Appointment terminate, secretary brenda lockhart logged form (2 pages) |
21 September 2007 | Return made up to 08/07/07; no change of members (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 September 2005 | Return made up to 08/07/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 May 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 15 newbury close widnes cheshire. WA8 9YX (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
23 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 September 1998 | Return made up to 08/07/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 08/07/97; no change of members (4 pages) |
14 October 1996 | Return made up to 08/07/96; no change of members (4 pages) |
15 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
28 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 March 1995 | Return made up to 08/07/94; full list of members
|
23 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
23 March 1995 | Director resigned (2 pages) |
16 August 1993 | Ad 28/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 July 1993 | Incorporation (19 pages) |