26 Main Road
Goostrey
Cheshire
CW4 8LL
Director Name | Mrs Jane Nicholson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 05 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enville Cottage 4 Green Walk Bowdon Cheshire WA14 2SJ |
Secretary Name | Robert Kenneth Heywood Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 September 2015) |
Role | Company Director |
Correspondence Address | The Royd House 26 Main Road Goostrey Cheshire CW4 8LL |
Director Name | James William Pochin Nicholson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 1994) |
Role | Civil Engineer |
Correspondence Address | Flat 3 Outwood Cow Lane Ashley Altrincham Cheshire WA15 0QQ |
Secretary Name | Mr James William Pochin Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Dene 47 Stamford Road Bowdon Altrincham Cheshire WA14 2JN |
Secretary Name | Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | Hutton Dene 47 Stamford Road Bowdon Altrincham WA14 2JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hollins House Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50k at £1 | J. Nicholson 37.31% Ordinary |
---|---|
40k at £1 | Catherine Tuck 29.85% Ordinary |
40k at £1 | Robert Kenneth Heywood Nicholson 29.85% Ordinary |
4k at £1 | Jane Nicholson 2.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690,908 |
Cash | £271,398 |
Current Liabilities | £8,860 |
Latest Accounts | 31 October 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 April 2014 | Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages) |
8 April 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Jane Nicholson on 22 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jane Nicholson on 22 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 January 2008 | Return made up to 30/09/07; change of members
|
11 January 2008 | Return made up to 30/09/07; change of members
|
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Return made up to 30/09/06; change of members (7 pages) |
5 July 2007 | Return made up to 30/09/06; change of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 April 2003 | Secretary resigned (2 pages) |
17 April 2003 | Secretary resigned (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
15 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members
|
7 November 2000 | Return made up to 12/10/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 November 1999 | Return made up to 12/10/99; change of members (6 pages) |
5 November 1999 | Return made up to 12/10/99; change of members (6 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
10 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
10 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
28 September 1995 | Return made up to 12/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 12/10/95; no change of members (4 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 May 1995 | Resolutions
|
13 December 1993 | Memorandum and Articles of Association (13 pages) |
13 December 1993 | Memorandum and Articles of Association (13 pages) |
9 December 1993 | Resolutions
|
9 December 1993 | Resolutions
|
12 October 1993 | Incorporation (9 pages) |
12 October 1993 | Incorporation (9 pages) |