Sale
Manchester
M33 6QB
Director Name | Deborah Byrne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Laburnum Road Cadishead Manchester M44 5AS |
Director Name | Michael Caulfield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Joiner |
Correspondence Address | 7 Newbury Drive Urmston Manchester Lancashire M41 7FA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Deborah Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Laburnum Road Cadishead Manchester M44 5AS |
Director Name | Mr John Mark Walmsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Close Glossop Derbyshire SK13 8UF |
Secretary Name | Mr John Mark Walmsley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Close Glossop Derbyshire SK13 8UF |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
75 at 1 | Brendan Michael Mark Breen 75.00% Ordinary |
---|---|
25 at 1 | John Mark Walmsley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,003 |
Cash | £629 |
Current Liabilities | £428,534 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (17 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (17 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 21 February 2012 (17 pages) |
28 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 February 2011 | Statement of affairs with form 4.19 (7 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Statement of affairs with form 4.19 (7 pages) |
8 February 2011 | Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
12 August 2009 | Registered office changed on 12/08/2009 from unit E2, longford trading estate thomas street, stretford manchester lancashire M32 0JT (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit E2, longford trading estate thomas street, stretford manchester lancashire M32 0JT (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Appointment terminated director and secretary john walmsley (1 page) |
9 January 2009 | Appointment Terminated Director and Secretary john walmsley (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
13 March 2008 | Company name changed bayfield U.P.V.C. trade LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed bayfield U.P.V.C. trade LIMITED\certificate issued on 17/03/08 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Return made up to 15/10/07; no change of members (7 pages) |
12 February 2008 | Return made up to 15/10/07; no change of members (7 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members
|
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
19 February 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
19 February 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members
|
23 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 15/10/99; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 15/10/99; full list of members (7 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit 4 praed road trafford park manchester M17 1PQ (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit 4 praed road trafford park manchester M17 1PQ (1 page) |
14 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
15 January 1997 | Return made up to 15/10/96; no change of members (4 pages) |
15 January 1997 | Return made up to 15/10/96; no change of members (4 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 1298 chester road stretford manchester M32 9AU (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 1298 chester road stretford manchester M32 9AU (1 page) |
15 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
15 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
9 May 1995 | New director appointed (2 pages) |
15 October 1993 | Incorporation (20 pages) |
15 October 1993 | Incorporation (20 pages) |