Salford Quays
Salford
Manchester
M50 3TX
Director Name | Mr David Joseph Potter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leaview Whelley Wigan Lancashire WN1 3UJ |
Director Name | Mr Keith Andrew Bevan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Director Name | Mr Robert Michael Hannam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lee Farm Lee Lane Todmorden Lancashire OL14 6HS |
Director Name | Mr James Barrie Whitham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Beck House Sunnyside Edgerton Huddersfield W Yorks HD3 3AD |
Secretary Name | Mr Robert Michael Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lee Farm Lee Lane Todmorden Lancashire OL14 6HS |
Director Name | Timothy John Kirker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 356 Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4QU |
Director Name | Cobbett Leak Almond Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Administrator's progress report to 28 March 2012 (18 pages) |
11 April 2012 | Administrator's progress report to 28 March 2012 (18 pages) |
11 April 2012 | Notice of move from Administration to Dissolution (18 pages) |
11 April 2012 | Notice of move from Administration to Dissolution on 28 March 2012 (18 pages) |
31 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
31 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
31 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
28 June 2011 | Statement of affairs with form 2.14B (10 pages) |
28 June 2011 | Statement of affairs with form 2.14B (10 pages) |
21 June 2011 | Notice of deemed approval of proposals (1 page) |
21 June 2011 | Notice of deemed approval of proposals (1 page) |
9 June 2011 | Statement of administrator's proposal (36 pages) |
9 June 2011 | Statement of administrator's proposal (36 pages) |
18 April 2011 | Registered office address changed from Unit 1 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Unit 1 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA on 18 April 2011 (2 pages) |
15 April 2011 | Appointment of an administrator (1 page) |
15 April 2011 | Appointment of an administrator (1 page) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
23 March 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
23 March 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
8 February 2010 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
8 February 2010 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
5 January 2010 | Termination of appointment of Timothy Kirker as a director (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2010 | Termination of appointment of Robert Hannam as a director (2 pages) |
5 January 2010 | Appointment of David Joseph Potter as a director (3 pages) |
5 January 2010 | Appointment of David Joseph Potter as a director (3 pages) |
5 January 2010 | Appointment of Ian Stuart Hogg as a director (3 pages) |
5 January 2010 | Termination of appointment of Robert Hannam as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Robert Hannam as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Robert Hannam as a director (2 pages) |
5 January 2010 | Appointment of Ian Stuart Hogg as a director (3 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2010 | Termination of appointment of Timothy Kirker as a director (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 February 2001 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 February 1998 | Part of 363S filed on 16/01/98 (3 pages) |
2 February 1998 | Part of 363S filed on 16/01/98 (3 pages) |
20 January 1998 | Return made up to 04/01/98; full list of members
|
20 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 March 1997 | Memorandum and Articles of Association (14 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Memorandum and Articles of Association (14 pages) |
19 March 1997 | Resolutions
|
10 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: ship canal house king street manchester M2 4WB (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: ship canal house king street manchester M2 4WB (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
1 August 1996 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Ad 08/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | Nc inc already adjusted 08/07/96 (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Ad 08/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 1996 | Nc inc already adjusted 08/07/96 (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
11 June 1996 | Company name changed cobco (183) LIMITED\certificate issued on 12/06/96 (2 pages) |
11 June 1996 | Company name changed cobco (183) LIMITED\certificate issued on 12/06/96 (2 pages) |
4 January 1996 | Incorporation (17 pages) |
4 January 1996 | Incorporation (17 pages) |