Off Barnskin Road Heskin
Chorley
Lancashire
PR7 5PU
Director Name | Philip Anthony Scholes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 August 2005) |
Role | Managing Director |
Correspondence Address | Flat 8 41-43 Broad Road Sale Cheshire M33 2BG |
Secretary Name | Mr David Kelvin Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Director Name | Mr David Kelvin Sharpe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Director Name | Mahmoud El Ammar |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 August 2005) |
Role | Baker |
Correspondence Address | 40 Ilkley Crescent Stockport Cheshire SK5 6HG |
Director Name | John Herbert Alcock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversley Gawsworth Road Macclesfield Cheshire SK11 8UG |
Secretary Name | Andrew Edward McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 7 Lindsay Avenue West Point Manchester M19 2AR |
Director Name | Mr Peter Heginbotham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Mr Robert Neil Grant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 235 Broadstone Road Heaton Chapel Stockport Cheshire SK4 5HW |
Director Name | Gerard McGreavy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 18 Old Nursery Faol Harwood Bolton Lancashire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2004 | Receiver ceasing to act (1 page) |
10 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrative Receiver's report (25 pages) |
27 March 2003 | Appointment of receiver/manager (2 pages) |
5 November 2002 | Return made up to 03/10/02; full list of members
|
18 February 2002 | Nc inc already adjusted 08/01/02 (1 page) |
18 February 2002 | Ad 08/01/02--------- £ si 808000@1=808000 £ ic 100/808100 (2 pages) |
18 February 2002 | Resolutions
|
15 February 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 October 2000 | Return made up to 03/10/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
29 November 1999 | Return made up to 03/10/99; full list of members (8 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 03/10/98; no change of members (7 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Location of register of members (1 page) |
25 November 1997 | Return made up to 03/10/97; full list of members (8 pages) |
25 November 1997 | Location of register of directors' interests (1 page) |
12 August 1997 | New director appointed (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1996 | Return made up to 03/10/96; full list of members
|
20 August 1996 | Company name changed fortts bakery LIMITED\certificate issued on 21/08/96 (2 pages) |
13 June 1996 | Accounting reference date notified as 31/03 (1 page) |
16 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Ad 13/03/96-14/03/96 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
22 March 1996 | Company name changed anthony scholes settlement compa ny c LIMITED\certificate issued on 25/03/96 (2 pages) |
13 March 1996 | Memorandum and Articles of Association (6 pages) |
4 March 1996 | Resolutions
|
17 November 1995 | Resolutions
|
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 November 1995 | Company name changed instantasset LIMITED\certificate issued on 08/11/95 (6 pages) |
3 October 1995 | Incorporation (20 pages) |