Romiley
Stockport
Cheshire
SK6 4HU
Secretary Name | Jane Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Overdale Road Romiley Stockport Cheshire SK6 3JB |
Director Name | Mr John Mallanaphy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Fruit Deliverer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
26 at £1 | I.r. Mallanaphy 32.91% Ordinary |
---|---|
26 at £1 | J.m. Mallanaphy 32.91% Ordinary |
26 at £1 | Trustees Of Estate Of John Mallanaphy 32.91% Ordinary |
1 at £1 | Jane Elizabeth Godfrey 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£496,422 |
Cash | £500 |
Current Liabilities | £1,413,265 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (14 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (14 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (14 pages) |
6 February 2013 | Registered office address changed from Units 2 3 4 Southside Bredbury Industrial Park Stockport Cheshire SK6 2SN United Kingdom on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Units 2 3 4 Southside Bredbury Industrial Park Stockport Cheshire SK6 2SN United Kingdom on 6 February 2013 (2 pages) |
25 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of affairs with form 4.19 (15 pages) |
4 January 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 July 2012 | Registered office address changed from 42 Catherine Road Romiley Stockport Cheshire SK6 3DH on 26 July 2012 (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Termination of appointment of John Mallanaphy as a director on 30 January 2011 (1 page) |
9 July 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Iain Robert Mallanaphy on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr John Mallanaphy on 22 February 2010 (2 pages) |
28 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 June 2009 | Nc inc already adjusted 27/05/09 (1 page) |
3 June 2009 | Resolutions
|
21 November 2008 | Secretary's change of particulars / jane mallanaphy / 14/11/2008 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 January 2008 | Ad 01/12/07--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 August 2007 | Return made up to 23/06/07; no change of members (7 pages) |
15 June 2007 | Return made up to 23/06/06; no change of members (7 pages) |
31 May 2006 | Ad 27/03/06--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
1 April 2006 | Particulars of mortgage/charge (12 pages) |
24 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
12 October 2005 | Return made up to 23/06/05; full list of members (8 pages) |
16 March 2005 | Accounts made up to 30 June 2004 (5 pages) |
23 August 2004 | Return made up to 23/06/04; full list of members
|
6 May 2004 | Accounts made up to 30 June 2003 (5 pages) |
13 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 23/06/03; full list of members
|
28 May 2003 | Accounts made up to 30 June 2002 (5 pages) |
18 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
28 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
27 November 2000 | Accounts made up to 30 June 2000 (6 pages) |
27 November 2000 | Accounts made up to 30 June 1999 (10 pages) |
19 September 2000 | Return made up to 23/06/00; full list of members (7 pages) |
11 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
5 August 1998 | Accounts made up to 30 June 1998 (5 pages) |
28 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
23 July 1997 | Accounts made up to 30 June 1996 (5 pages) |
23 July 1997 | Accounts made up to 30 June 1997 (5 pages) |
18 July 1997 | Return made up to 23/06/97; full list of members
|
10 February 1997 | Return made up to 23/06/96; full list of members (6 pages) |
28 June 1995 | Secretary resigned (1 page) |
23 June 1995 | Incorporation (15 pages) |