Runcorn
Cheshire
WA7 3BH
Director Name | Anthony Thomas Roberts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 January 2011) |
Role | Salesman |
Correspondence Address | 9 Westbourne Grove Sale Cheshire M33 6RD |
Director Name | Reginald Keith Wood |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 January 2011) |
Role | Systems Director |
Correspondence Address | 37 Alkrington Green Middleton Manchester Lancashire M24 1ED |
Secretary Name | Anthony Thomas Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 January 2011) |
Role | Salesman |
Correspondence Address | 9 Westbourne Grove Sale Cheshire M33 6RD |
Director Name | Charles Frederick Nelson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2001) |
Role | Managing Director |
Correspondence Address | Heathersett Langstone Newport Gwent NP6 2JS Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O P K F Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
29 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 31 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 31 January 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
18 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 31 January 2009 (6 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 31 January 2009 (6 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
14 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
7 September 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (6 pages) |
26 February 2007 | Liquidators statement of receipts and payments (6 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Statement of affairs (8 pages) |
20 August 2003 | Statement of affairs (8 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: unit 10 redrose court sunnyhurst road blackburn lancashire BB2 1PS (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: unit 10 redrose court sunnyhurst road blackburn lancashire BB2 1PS (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Resolutions
|
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
30 December 1999 | Return made up to 27/11/99; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
17 October 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
17 October 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page) |
3 April 1996 | Ad 27/02/96--------- £ si 133002@1=133002 £ ic 2/133004 (2 pages) |
3 April 1996 | Ad 27/02/96--------- £ si 133002@1=133002 £ ic 2/133004 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | New director appointed (2 pages) |
15 March 1996 | Particulars of mortgage/charge (5 pages) |
15 March 1996 | Particulars of mortgage/charge (5 pages) |
5 March 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | £ nc 1000/150000 05/02/96 (1 page) |
19 February 1996 | £ nc 1000/150000 05/02/96 (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 January 1996 | Company name changed klasique inc LIMITED\certificate issued on 11/01/96 (3 pages) |
10 January 1996 | Company name changed klasique inc LIMITED\certificate issued on 11/01/96 (3 pages) |
27 November 1995 | Incorporation (28 pages) |