Milnrow
Rochdale
Lancashire
OL11 5PA
Director Name | Mrs Coral Aspinall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechfield Avenue Milnrow Rochdale Lancashire OL11 5PA |
Secretary Name | Mrs Coral Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechfield Avenue Milnrow Rochdale Lancashire OL11 5PA |
Director Name | Mr Colin Aspinal |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Works Director |
Correspondence Address | 62 Church Road Shaw Oldham Lancashire OL2 7AU |
Director Name | Mrs Ann Elizabeth Aspinall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 62 Church Road Shaw Oldham Greater Manchester OL2 7AU |
Director Name | Mr Harry Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Works Foreman |
Correspondence Address | 46 Cheviot Avenue Oldham Greater Manchester OL8 4HD |
Director Name | Mrs Susan Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Cheviot Avenue Oldham Greater Manchester OL8 4HD |
Secretary Name | Mrs Ann Elizabeth Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 62 Church Road Shaw Oldham Greater Manchester OL2 7AU |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Coral Design & Build LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,757 |
Cash | £1,524 |
Current Liabilities | £166,688 |
Latest Accounts | 30 March 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (11 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 20 September 2013 (11 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 20 September 2012 (11 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (11 pages) |
27 September 2011 | Statement of affairs with form 4.19 (13 pages) |
27 September 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Resolutions
|
19 September 2011 | Registered office address changed from Belmont Works Franklin Street Ind Estate Oldham Lanncs OL1 2DP on 19 September 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
3 February 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
1 December 2008 | Appointment terminated director susan green (1 page) |
1 December 2008 | Appointment terminated director harry green (1 page) |
18 November 2008 | Return made up to 27/08/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 October 2007 | Return made up to 27/08/07; full list of members
|
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 62 church road shaw oldham,greater manchester OL2 7AU (1 page) |
28 June 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 27/08/06; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 November 2005 | Return made up to 27/08/05; full list of members (9 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 November 2004 | Return made up to 27/08/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 April 2003 | Return made up to 27/08/02; full list of members (9 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
10 August 2001 | (7 pages) |
18 July 2001 | Return made up to 27/08/00; full list of members (8 pages) |
1 August 2000 | (6 pages) |
1 December 1999 | Return made up to 27/08/99; full list of members (8 pages) |
3 August 1999 | (6 pages) |
15 April 1999 | New director appointed (2 pages) |
9 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
17 February 1998 | (9 pages) |
15 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
6 March 1997 | (8 pages) |
6 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
28 November 1995 | (8 pages) |
13 October 1995 | Particulars of mortgage/charge (9 pages) |
19 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
6 June 1995 | (6 pages) |
27 August 1993 | Incorporation (13 pages) |