Hulton Park Over Hulton
Bolton
BL5 1BH
Secretary Name | Amanda Daffurn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 February 2015) |
Role | Health And Safety Manager |
Correspondence Address | Home Farm Cottage Hulton Park Over Hulton Bolton BL5 1BH |
Secretary Name | Rosemary Ann Daffurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Barrhill Pickmere Lane Pickmere Knutsford Cheshire WA16 0JB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | T.r.j. Daffurn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,470 |
Cash | £5,754 |
Current Liabilities | £650,161 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (17 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (17 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (17 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (17 pages) |
15 August 2013 | Appointment of a voluntary liquidator (1 page) |
15 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Administrator's progress report to 4 August 2013 (23 pages) |
9 August 2013 | Administrator's progress report to 4 August 2013 (23 pages) |
9 August 2013 | Administrator's progress report to 4 August 2013 (23 pages) |
5 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 April 2013 | Administrator's progress report to 22 February 2013 (20 pages) |
4 April 2013 | Administrator's progress report to 22 February 2013 (20 pages) |
26 October 2012 | Result of meeting of creditors (2 pages) |
26 October 2012 | Result of meeting of creditors (2 pages) |
26 September 2012 | Statement of affairs with form 2.14B (5 pages) |
26 September 2012 | Statement of affairs with form 2.14B (5 pages) |
12 September 2012 | Statement of administrator's proposal (46 pages) |
12 September 2012 | Statement of administrator's proposal (46 pages) |
31 August 2012 | Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 31 August 2012 (2 pages) |
30 August 2012 | Appointment of an administrator (1 page) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2012 | Appointment of an administrator (1 page) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 January 2012 | Annual return made up to 27 January 2012 Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 27 January 2012 Statement of capital on 2012-01-31
|
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Amanda Daffurn on 21 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Timothy Roger James Daffurn on 21 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Amanda Daffurn on 21 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Timothy Roger James Daffurn on 21 January 2011 (2 pages) |
19 May 2010 | Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 19 May 2010 (1 page) |
18 May 2010 | Director's details changed for Timothy Roger James Daffurn on 18 May 2010 (2 pages) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 May 2010 | Director's details changed for Timothy Roger James Daffurn on 18 May 2010 (2 pages) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
7 May 2010 | Accounts made up to 31 January 2010 (2 pages) |
7 May 2010 | Accounts made up to 31 January 2010 (2 pages) |
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed lotus grand prix engineering LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed lotus grand prix engineering LIMITED\certificate issued on 22/04/10
|
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
17 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/08; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/08; full list of members (3 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
14 May 2007 | Accounts made up to 31 January 2007 (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane, pickmere knutsford cheshire WA16 0JB (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane, pickmere knutsford cheshire WA16 0JB (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Accounts made up to 31 January 2007 (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
25 July 2006 | Accounts made up to 31 January 2006 (2 pages) |
25 July 2006 | Accounts made up to 31 January 2006 (2 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
8 September 2005 | Accounts made up to 31 January 2005 (1 page) |
8 September 2005 | Accounts made up to 31 January 2005 (1 page) |
16 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
7 May 2004 | Accounts made up to 31 January 2004 (1 page) |
7 May 2004 | Accounts made up to 31 January 2004 (1 page) |
6 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
6 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
9 August 2003 | Accounts made up to 31 January 2003 (1 page) |
9 August 2003 | Accounts made up to 31 January 2003 (1 page) |
7 May 2003 | Return made up to 27/01/03; full list of members
|
7 May 2003 | Return made up to 27/01/03; full list of members
|
29 November 2002 | Accounts made up to 31 January 2002 (1 page) |
29 November 2002 | Accounts made up to 31 January 2002 (1 page) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 September 2001 | Accounts made up to 31 January 2001 (1 page) |
27 September 2001 | Accounts made up to 31 January 2001 (1 page) |
26 March 2001 | Return made up to 27/01/01; full list of members
|
26 March 2001 | Return made up to 27/01/01; full list of members
|
28 September 2000 | Accounts made up to 31 January 2000 (1 page) |
28 September 2000 | Accounts made up to 31 January 2000 (1 page) |
22 February 2000 | Return made up to 27/01/00; full list of members
|
22 February 2000 | Return made up to 27/01/00; full list of members
|
8 March 1999 | Return made up to 27/01/99; full list of members
|
8 March 1999 | Return made up to 27/01/99; full list of members
|
8 March 1999 | Accounts made up to 31 January 1999 (1 page) |
8 March 1999 | Accounts made up to 31 January 1999 (1 page) |
18 February 1998 | Return made up to 27/01/98; no change of members
|
18 February 1998 | Return made up to 27/01/98; no change of members
|
9 February 1998 | Accounts made up to 31 January 1998 (1 page) |
9 February 1998 | Accounts made up to 31 January 1998 (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Accounts made up to 31 January 1997 (1 page) |
8 April 1997 | Return made up to 27/01/97; no change of members (4 pages) |
8 April 1997 | Return made up to 27/01/97; no change of members (4 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Accounts made up to 31 January 1997 (1 page) |
28 February 1996 | Accounts made up to 31 January 1996 (1 page) |
28 February 1996 | Return made up to 27/01/96; full list of members
|
28 February 1996 | Return made up to 27/01/96; full list of members
|
28 February 1996 | Accounts made up to 31 January 1996 (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 April 1995 | Registered office changed on 24/04/95 from: 64 little herberts road charlton kings cheltenham gloucestershire (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 64 little herberts road charlton kings cheltenham gloucestershire (1 page) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
17 March 1995 | Secretary resigned (2 pages) |
17 March 1995 | Secretary resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
27 January 1995 | Incorporation (20 pages) |
27 January 1995 | Incorporation (20 pages) |