Manchester
M3 3HF
Secretary Name | Kerry Weldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Morthen Lane Rotherham South Yorkshire S66 9JQ |
Director Name | Ms Sara Fairclough |
---|---|
Date of Birth | February 1972 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 August 2014) |
Role | Accounts Hr Admin |
Country of Residence | England |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Director Name | Sara Fairclough |
---|---|
Date of Birth | February 1972 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2004) |
Role | Atm Installations General Buil |
Correspondence Address | 38 Rosehill Road Rotherham South Yorkshire S62 7BX |
Director Name | Mr Lee Henry Whiting |
---|---|
Date of Birth | October 1958 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cts House Hope Street Rotherham South Yorkshire S60 1LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kerry Weldon 50.00% Ordinary |
---|---|
1 at £1 | Paul Weldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,503 |
Cash | £3,302 |
Current Liabilities | £1,875,467 |
Latest Accounts | 31 January 2011 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Administrator's progress report to 5 May 2014 (16 pages) |
28 May 2014 | Administrator's progress report to 5 May 2014 (16 pages) |
15 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
5 November 2013 | Insolvency:order of court appointing donald bailey as administrator of the company (11 pages) |
5 November 2013 | (1 page) |
5 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
1 November 2013 | Notice of vacation of office by administrator (12 pages) |
5 August 2013 | Notice of extension of period of Administration (1 page) |
21 June 2013 | Notice of extension of period of Administration (1 page) |
11 June 2013 | Administrator's progress report to 5 May 2013 (14 pages) |
11 June 2013 | Administrator's progress report to 5 May 2013 (14 pages) |
26 February 2013 | Administrator's progress report to 24 January 2013 (16 pages) |
10 December 2012 | Administrator's progress report to 5 November 2012 (16 pages) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Administrator's progress report to 5 November 2012 (16 pages) |
29 August 2012 | Administrator's progress report to 24 July 2012 (19 pages) |
23 April 2012 | Notice of deemed approval of proposals (1 page) |
20 March 2012 | Statement of administrator's proposal (35 pages) |
2 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages) |
12 October 2011 | Termination of appointment of Lee Whiting as a director (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 December 2010 | Appointment of Mr Lee Henry Whiting as a director (2 pages) |
15 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Edward Weldon on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Sara Fairclough on 21 July 2010 (2 pages) |
26 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from orchard house morthern lane wickersley rotherham south yorkshire S66 9JQ (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 November 2007 | Director's particulars changed (1 page) |
8 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
5 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
13 October 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
7 July 2004 | New director appointed (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Director resigned (1 page) |
24 May 2004 | Particulars of mortgage/charge (8 pages) |
10 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 21/07/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
16 January 2002 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS (1 page) |
13 July 2001 | Return made up to 21/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1996 | Return made up to 21/07/96; full list of members
|
11 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Incorporation (13 pages) |