Horwich
Bolton
Lancashire
BL6 6AP
Director Name | Mr Kenneth Paul Sykes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(2 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Secretary Name | Paula Joan Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(2 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | 79 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 August 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
---|---|
Net Worth | £133,746 |
Cash | £155 |
Current Liabilities | £1,958,691 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Receiver's abstract of receipts and payments to 17 May 2011 (2 pages) |
29 June 2011 | Receiver's abstract of receipts and payments to 17 May 2011 (2 pages) |
25 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
25 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
28 February 2011 | Receiver's abstract of receipts and payments to 28 January 2011 (2 pages) |
28 February 2011 | Receiver's abstract of receipts and payments to 28 January 2011 (2 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
5 February 2010 | Receiver's abstract of receipts and payments to 28 January 2010 (2 pages) |
5 February 2010 | Receiver's abstract of receipts and payments to 28 January 2010 (2 pages) |
16 February 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (3 pages) |
16 February 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (3 pages) |
16 April 2008 | Administrative Receiver's report (32 pages) |
16 April 2008 | Administrative Receiver's report (32 pages) |
12 February 2008 | Appointment of receiver/manager (1 page) |
12 February 2008 | Appointment of receiver/manager (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: ravenscraig road little hulton manchester lancashire M38 9PU (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: ravenscraig road little hulton manchester lancashire M38 9PU (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 August 2005 | Location of register of members (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members
|
4 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
22 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: unit 24 oakhill trading estate devonshire road worsley manchester M28 5PT (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: unit 24 oakhill trading estate devonshire road worsley manchester M28 5PT (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 18/08/95; no change of members
|
12 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 August 1993 | Incorporation (15 pages) |
18 August 1993 | Incorporation (15 pages) |