Prestwich
Manchester
Lancashire
M25 0BN
Secretary Name | Ian Michael Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 11 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Director Name | Karen Ann Cusick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 11 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ridgewood Avenue Firwood Park Chadderton Oldham OL9 9UX |
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Queens Terrace Station Road Otley West Yorkshire LS21 3JE |
Secretary Name | Bernadette Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Albans Crescent Leeds LS9 6JY |
Director Name | Mr Larry Pollock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 139 Higher Lane Whitefield Manchester Lancashire M45 7WH |
Director Name | Elizabeth Barbara Travis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Notice of move from Administration to Dissolution (9 pages) |
11 March 2011 | Notice of move from Administration to Dissolution on 3 March 2011 (9 pages) |
11 October 2010 | Administrator's progress report to 11 September 2010 (11 pages) |
11 October 2010 | Administrator's progress report to 11 September 2010 (11 pages) |
14 July 2010 | Statement of affairs with form 2.14B (6 pages) |
14 July 2010 | Statement of affairs with form 2.14B (6 pages) |
13 May 2010 | Statement of administrator's proposal (16 pages) |
13 May 2010 | Statement of administrator's proposal (16 pages) |
30 March 2010 | Company name changed home creations LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Resolutions
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Appointment of an administrator (1 page) |
17 March 2010 | Appointment of an administrator (1 page) |
16 March 2010 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 16 March 2010 (2 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Termination of appointment of Elizabeth Travis as a director (2 pages) |
15 February 2010 | Termination of appointment of Elizabeth Travis as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (11 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (11 pages) |
3 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
6 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 22/03/05; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
4 May 2004 | £ sr 20000@1 03/11/03 (1 page) |
4 May 2004 | £ sr 20000@1 03/11/03 (1 page) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
3 May 2003 | Return made up to 22/03/03; full list of members
|
3 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
19 July 2002 | Return made up to 22/03/02; full list of members
|
19 July 2002 | Return made up to 22/03/02; full list of members (8 pages) |
6 July 2002 | Statement of affairs (6 pages) |
6 July 2002 | Statement of affairs (6 pages) |
6 July 2002 | Ad 31/12/01--------- £ si 20100@1=20100 £ ic 100/20200 (2 pages) |
6 July 2002 | Ad 31/12/01--------- £ si 20100@1=20100 £ ic 100/20200 (2 pages) |
26 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
26 February 2002 | Resolutions
|
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 22/03/00; full list of members (7 pages) |
3 May 2000 | Return made up to 22/03/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Memorandum and Articles of Association (15 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Memorandum and Articles of Association (15 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Company name changed fortune 6 LIMITED\certificate issued on 07/06/95 (2 pages) |
6 June 1995 | Company name changed fortune 6 LIMITED\certificate issued on 07/06/95 (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 June 1995 | £ nc 100/10000 23/05/95 (1 page) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | £ nc 100/10000 23/05/95 (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 2 park square east leeds LS1 2NE (1 page) |
5 June 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 2 park square east leeds LS1 2NE (1 page) |
5 June 1995 | Accounting reference date notified as 31/12 (1 page) |
5 June 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 31/12 (1 page) |
28 March 1995 | Incorporation (22 pages) |
28 March 1995 | Incorporation (40 pages) |