Irlam
Manchester
Lancashire
M44 6NL
Director Name | Walter Humphries |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 April 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 26 Sandy Lane Irlam Manchester M44 6NL |
Secretary Name | Bridget Marie Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Sandy Lane Irlam Manchester Lancashire M44 6NL |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 618 Liverpool Road Peel Green Eccles Manchester M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
11 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Statement of affairs with form 4.19 (4 pages) |
5 March 2010 | Statement of affairs with form 4.19 (4 pages) |
5 March 2010 | Resolutions
|
24 February 2010 | Director's details changed for Bridget Marie Humphries on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Bridget Marie Humphries on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Walter Humphries on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Walter Humphries on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
11 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
11 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
4 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: fountain street barton lane eccles manchester M30 0KY (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: fountain street barton lane eccles manchester M30 0KY (1 page) |
21 July 2006 | Return made up to 22/12/05; full list of members (7 pages) |
21 July 2006 | Return made up to 22/12/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Company name changed grandmate LTD\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed grandmate LTD\certificate issued on 25/04/05 (2 pages) |
1 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 April 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 April 2004 | Return made up to 22/12/03; full list of members (7 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 February 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
21 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | New director appointed (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Registered office changed on 17/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 January 1996 | Ad 10/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 1996 | Ad 10/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 1996 | Resolutions
|
22 December 1995 | Incorporation (20 pages) |