Stalybridge
Cheshire
SK15 2JN
Secretary Name | Alan Patrick Lainton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 November 2013) |
Role | Taxi Driver |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Rebecca Louise Morrell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Concord Way Dukinfield Cheshire SK16 4DB |
Director Name | Darryl Andrew Williamson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
Secretary Name | Sean Kernaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Highmeadow Radcliffe Manchester M26 1YN |
Director Name | Arthur Roy Wilson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1996) |
Role | Retired |
Correspondence Address | White Lee Manchester Road Marsden West Yorkshire HD7 6NJ |
Director Name | Robert Peter Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1995) |
Role | Taxi Driver |
Correspondence Address | 137 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB |
Director Name | Geoffrey France |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1996) |
Role | Taxi Driver |
Correspondence Address | 7 Broadhurst Grove Ashton Under Lyne Lancashire OL6 8RY |
Director Name | Darrem Andrew Conroy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1996) |
Role | Taxi Driver |
Correspondence Address | 14 The Close Stalybridge Cheshire SK15 1HU |
Director Name | Anthony Warren Burgess |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1996) |
Role | Taxi Driver |
Correspondence Address | 12 Hurford Avenue Gorton Manchester M18 8WL |
Secretary Name | Arthur Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1996) |
Role | Retired |
Correspondence Address | White Lee Manchester Road Marsden West Yorkshire HD7 6NJ |
Director Name | John Wightman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1997) |
Role | Taxi Driver |
Correspondence Address | 43 Conniston Drive Stalybridge Manchester |
Secretary Name | Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 1996) |
Role | Taxi Driver |
Correspondence Address | 7 Broadhurst Grove Ashton Under Lyne Lancashire OL6 8RY |
Director Name | John Noel Brown |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2000) |
Role | Taxi Driver |
Correspondence Address | 56 Cumberland Avenue Dukinfield Cheshire SK16 5JB |
Director Name | Derek Watson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2001) |
Role | Mechanic |
Correspondence Address | 6 Hillmount Dukinfield Manchester SK16 5HT |
Secretary Name | Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 56 Cumberland Avenue Dukinfield Cheshire SK16 5JB |
Secretary Name | Daryl Jean Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 2001) |
Role | Radio Operator |
Correspondence Address | 6 Hill Mount Dukinfield Cheshire SK16 5HT |
Director Name | Rebecca Louise Morrell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 Kings Road Ashton Under Lyne Lancashire OL6 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
500 at £1 | Alan Patrick Lainton 50.00% Ordinary |
---|---|
500 at £1 | Julie Lainton 50.00% Ordinary |
Latest Accounts | 2 July 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 2 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 2 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 2 July 2012 (4 pages) |
22 March 2013 | Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Termination of appointment of Rebecca Morrell as a director (1 page) |
3 October 2011 | Termination of appointment of Rebecca Louise Morrell as a director on 16 August 2011 (1 page) |
1 July 2011 | Appointment of Rebecca Louise Morrell as a director (3 pages) |
1 July 2011 | Appointment of Rebecca Louise Morrell as a director (3 pages) |
11 May 2011 | Appointment of Rebecca Louise Morrell as a director (3 pages) |
11 May 2011 | Appointment of Rebecca Louise Morrell as a director (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Julie Lainton on 16 August 2010 (2 pages) |
16 November 2010 | Registered office address changed from 28 Concord Way Dukinfield Cheshire SK16 4DB on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Alan Patrick Lainton on 16 August 2010 (1 page) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Julie Lainton on 16 August 2010 (2 pages) |
16 November 2010 | Registered office address changed from 28 Concord Way Dukinfield Cheshire SK16 4DB on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Alan Patrick Lainton on 16 August 2010 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (10 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 September 2008 | Return made up to 16/08/08; no change of members (6 pages) |
10 September 2008 | Return made up to 16/08/08; no change of members (6 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
24 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members
|
13 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members
|
2 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members
|
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 16/08/99; full list of members
|
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 October 1998 | Return made up to 16/08/98; full list of members (5 pages) |
23 October 1998 | Return made up to 16/08/98; full list of members (5 pages) |
15 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
15 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
14 January 1998 | Return made up to 16/08/97; full list of members (6 pages) |
14 January 1998 | Return made up to 16/08/97; full list of members
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
22 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
22 August 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
22 August 1996 | Return made up to 16/08/96; full list of members
|
28 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 May 1996 | Return made up to 16/08/95; full list of members (8 pages) |
24 May 1996 | Return made up to 16/08/95; full list of members (8 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
16 August 1994 | Incorporation (13 pages) |
16 August 1994 | Incorporation (13 pages) |