Stockton Heath
Warrington
Cheshire
WA4 6NW
Secretary Name | Paul David Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 27 August 2010) |
Role | Company Director |
Correspondence Address | 41 Walton Road Stockton Heath Warrington Cheshire WA4 6NW |
Director Name | Douglas John Chamberlain |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 August 2010) |
Role | Sales And Marketing |
Correspondence Address | 41 Walton Road Stockton Heath Warrington Cheshire WA4 6NW |
Director Name | Mr Christiaan Harmens |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 August 2010) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 30 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | James David Beddy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Heald Lawn Heald Road Bowden Altrincham Cheshire WA14 2JD |
Director Name | Stephen Paul Chamberlain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Nursery Farm Delamere Road, Norley Warrington Cheshire WA6 6LZ |
Director Name | Ian Palmer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 23 Willow Springs Cranfield Bedfordshire MK43 0DS |
Registered Address | C/O Zolfo Cooper The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £101,629 |
Cash | £6,676 |
Current Liabilities | £1,004,098 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
27 May 2010 | Notice of move from Administration to Dissolution on 21 May 2010 (12 pages) |
27 May 2010 | Notice of move from Administration to Dissolution (12 pages) |
29 December 2009 | Administrator's progress report to 15 December 2009 (12 pages) |
29 December 2009 | Administrator's progress report to 15 December 2009 (12 pages) |
11 August 2009 | Statement of administrator's proposal (25 pages) |
11 August 2009 | Statement of administrator's proposal (25 pages) |
9 July 2009 | Statement of affairs with form 2.14B (13 pages) |
9 July 2009 | Statement of affairs with form 2.14B (13 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
24 June 2009 | Appointment of an administrator (3 pages) |
24 June 2009 | Appointment of an administrator (3 pages) |
7 May 2009 | Gbp nc 75000/85000\20/04/09 (2 pages) |
7 May 2009 | Gbp nc 75000/85000 20/04/09 (2 pages) |
29 April 2009 | Ad 20/04/09 gbp si 10000@1=10000 gbp ic 50000/60000 (2 pages) |
29 April 2009 | Ad 20/04/09\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
31 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
30 July 2007 | Particulars of mortgage/charge (5 pages) |
30 July 2007 | Particulars of mortgage/charge (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 April 2006 | Return made up to 25/03/05; full list of members; amend
|
12 April 2006 | Return made up to 25/03/05; full list of members; amend (7 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
16 January 2006 | Return made up to 25/03/05; full list of members; amend (6 pages) |
16 January 2006 | Return made up to 25/03/05; full list of members; amend (6 pages) |
18 August 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 August 2005 | Return made up to 25/03/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
8 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
8 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 May 2000 | Ad 31/03/99--------- £ si 25000@1 (2 pages) |
24 May 2000 | Ad 31/03/99--------- £ si 25000@1 (2 pages) |
23 May 2000 | Return made up to 25/03/00; full list of members
|
23 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 25/03/99; full list of members (6 pages) |
20 July 1999 | Return made up to 25/03/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Ad 27/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 July 1998 | Ad 27/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 100/75000 27/03/98 (1 page) |
20 July 1998 | £ nc 100/75000 27/03/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: j fairhurst & co douglas bank house wictan road wictan (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: j fairhurst & co douglas bank house wictan road wictan (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: brook house,70 spring gardens manchester greater manchester M2 2BQ (1 page) |
10 June 1996 | Return made up to 25/03/96; full list of members
|
10 June 1996 | Registered office changed on 10/06/96 from: brook house,70 spring gardens manchester greater manchester M2 2BQ (1 page) |
10 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
10 June 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 July 1995 | Return made up to 25/03/95; full list of members
|
31 July 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 April 1994 | Company name changed marplace (number 332) LIMITED\certificate issued on 21/04/94 (2 pages) |
20 April 1994 | Company name changed marplace (number 332) LIMITED\certificate issued on 21/04/94 (2 pages) |
25 March 1994 | Incorporation (24 pages) |
25 March 1994 | Incorporation (24 pages) |