59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director Name | Sunley Turriff Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 10 August 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3EY |
Secretary Name | Sunley Turriff Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 August 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3EY |
Director Name | Mr Richard Ziebart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyallen Farr Hall Drive Lower Heswall Wirral Merseyside CH60 4SH Wales |
Director Name | Mr Alan John Barton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Stable Lane Cotebrook Cheshire CW6 0JL |
Director Name | Mr William Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shady Brook Crowsnest Lane Comberbach Northwich Cheshire CW9 6HY |
Secretary Name | Mr William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1993) |
Role | Chartered Accountant/Company D |
Correspondence Address | 10 Reedsmere Walk Comberbach Northwich Cheshire CW9 6BZ |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1998) |
Role | Accountant |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Mr Anthony George Dillnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Burnt Oak Lane Newdigate Dorking Surrey RH5 5BT |
Director Name | Paul Davies Gill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 June 2003) |
Role | Solicitor |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Director Name | Nigel John Linstead |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1998) |
Role | Surveyor |
Correspondence Address | 27 Overhill Homefield Road Warlingham Surrey CR3 9JR |
Secretary Name | Robert Eric Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1998) |
Role | Accountant |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Graham John Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 96 Park St Lane Park Street St Albans Hertfordshire AL2 2JQ |
Secretary Name | Paul Davies Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Director Name | Nicholas James Moore |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Duchess End Mears Ashby Northamptonshire NN6 0EB |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Director Name | Keith Leslie Hyam |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Revoan 10 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Secretary Name | Mrs Pauline Ann Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | Broomhay 59 Carnoustie Close Winsford Cheshire CW7 2LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £538,750 |
Gross Profit | £101,347 |
Net Worth | -£2,297,175 |
Current Liabilities | £6,884,158 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 28 October 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 28 October 2008 (5 pages) |
29 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Statement of affairs (5 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
10 May 2004 | Statement of affairs (5 pages) |
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page) |
19 February 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 09/07/03; no change of members (5 pages) |
1 October 2003 | Return made up to 09/07/03; no change of members (5 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 09/07/02; no change of members (6 pages) |
2 August 2002 | Return made up to 09/07/02; no change of members (6 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Location of debenture register (1 page) |
25 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
25 July 2001 | Location of debenture register (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Location of debenture register (1 page) |
14 August 2000 | Location of debenture register (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Return made up to 09/07/00; full list of members (11 pages) |
14 August 2000 | Return made up to 09/07/00; full list of members (11 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 88 park street london W1Y 3HQ (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 88 park street london W1Y 3HQ (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (12 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (12 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
25 July 1998 | Return made up to 09/07/98; full list of members (13 pages) |
25 July 1998 | Return made up to 09/07/98; full list of members (13 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 09/07/97; full list of members (15 pages) |
29 July 1997 | Return made up to 09/07/97; full list of members (15 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 August 1996 | Auditor's resignation (1 page) |
12 August 1996 | Auditor's resignation (1 page) |
7 August 1996 | Return made up to 09/07/96; full list of members (15 pages) |
7 August 1996 | Return made up to 09/07/96; full list of members (15 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (18 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |