Worsley
Manchester
Lancashire
M28 7QF
Director Name | Mr Leigh Anthony Price |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 57 Wilton Crescent Alderley Edge Cheshire SK9 7RF |
Secretary Name | Mr Austin Charles Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Edge Fold Road Worsley Manchester Lancashire M28 7QF |
Director Name | Mr James Peter Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Wrenswood Drive Ellenbrook Worsley Manchester M28 7GS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
55 at 1 | Austin Goodwin 55.00% Ordinary |
---|---|
35 at 1 | J Goodwin 35.00% Ordinary |
10 at 1 | Leigh Anthony Price 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,242 |
Cash | £13,427 |
Current Liabilities | £1,404,379 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (12 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (12 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (12 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (12 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (10 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (10 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (10 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (10 pages) |
16 April 2010 | Statement of affairs with form 4.19 (6 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Statement of affairs with form 4.19 (6 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
17 March 2010 | Registered office address changed from Victoria Mills Highfield Road Little Hulton Manchester M38 9st on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Victoria Mills Highfield Road Little Hulton Manchester M38 9ST on 17 March 2010 (1 page) |
2 February 2010 | Director's details changed for James Peter Morgan on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for James Peter Morgan on 25 January 2010 (2 pages) |
11 September 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 September 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Return made up to 25/01/08; full list of members (4 pages) |
21 January 2009 | Return made up to 25/01/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 June 2007 | Return made up to 25/01/07; full list of members (7 pages) |
12 June 2007 | Return made up to 25/01/07; full list of members (7 pages) |
18 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
26 May 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
7 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
21 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 July 2005 | Company name changed capital brick specialist LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed capital brick specialist LIMITED\certificate issued on 11/07/05 (2 pages) |
17 March 2005 | Return made up to 25/01/05; full list of members
|
17 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 25/01/04; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: victoria mills highfield road industrial estate highfield road little hulton manchester M38 9ST (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: victoria mills highfield road industrial estate highfield road little hulton manchester M38 9ST (1 page) |
7 February 2002 | Return made up to 25/01/02; full list of members
|
7 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 10/02/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 March 1996 | Return made up to 10/02/96; change of members (6 pages) |
5 March 1996 | Return made up to 10/02/96; change of members
|
21 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 March 1995 | Return made up to 10/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 10/02/95; full list of members (6 pages) |
10 February 1994 | Incorporation (21 pages) |
10 February 1994 | Incorporation (21 pages) |