Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary Name | Deborah Louisa Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Christopher Michael Booth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 2 Halsall Close Limefield Bury Lancashire BL9 6HN |
Secretary Name | Nicholas Anthony William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Gerard Thomas Mainon |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(6 months after company formation) |
Appointment Duration | 6 months (resigned 16 July 1996) |
Role | Accountant |
Correspondence Address | 3 Walshaw Brook Close Bury Lancashire BL8 3TB |
Secretary Name | Christopher Michael Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(6 months after company formation) |
Appointment Duration | 6 months (resigned 16 July 1996) |
Role | Secretary |
Correspondence Address | 2 Halsall Close Limefield Bury Lancashire BL9 6HN |
Director Name | Nicholas Anthony William Reynolds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Nigel Robert Alexander Reynolds |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1999) |
Role | Joiner |
Correspondence Address | 16 Ruins Lane Harwood Bolton Lancashire BL2 3JQ |
Secretary Name | Nicholas Anthony William Reynolds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 28 Mawdsley Street Bolton Lancs BL1 1LF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
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) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Voluntary strike-off action has been suspended (1 page) |
13 October 2011 | Voluntary strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
10 December 2009 | Registered office address changed from Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP England on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP England on 10 December 2009 (1 page) |
3 November 2009 | Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page) |
3 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
6 November 2007 | Particulars of mortgage/charge (8 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2007 | Particulars of mortgage/charge (8 pages) |
6 November 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 January 2002 | Particulars of mortgage/charge (7 pages) |
5 January 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (10 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (10 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members
|
28 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 June 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
29 June 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
8 June 1997 | Ad 02/01/97--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 June 1997 | Ad 02/01/97--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts made up to 31 July 1996 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 January 1997 | Return made up to 14/07/96; full list of members (6 pages) |
6 January 1997 | Return made up to 14/07/96; full list of members (6 pages) |
4 October 1996 | Company name changed everlast home improvements limit ed\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed everlast home improvements limit ed\certificate issued on 07/10/96 (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Secretary resigned;director resigned (2 pages) |
25 July 1996 | Secretary resigned;director resigned (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
20 July 1995 | Secretary resigned (1 page) |
20 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Incorporation (16 pages) |
14 July 1995 | Incorporation (16 pages) |