Stalybridge
Cheshire
SK15 2ST
Director Name | Peter Stoddard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | The Hawthorns Green Lane Geecross Hyde SK14 3BD |
Director Name | Susan Stoddard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | The Hawthorns Green Lane Geecross Hyde Cheshire SK14 3BD |
Director Name | Paul Bevan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 September 2008) |
Role | Chief Executive |
Correspondence Address | 14 Valley View South Elmsall Pontefract West Yorkshire WF9 2DD |
Secretary Name | Susan Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | The Hawthorns Green Lane Geecross Hyde Cheshire SK14 3BD |
Secretary Name | Peter Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 30 Matley Lane Staleybridge Stockport Greater Manchester |
Secretary Name | Martin Gerrard O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 10 Perry Avenue Hyde Cheshire SK14 4ET |
Director Name | Martin Gerrard O'Connor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2002) |
Role | Secretary |
Correspondence Address | 10 Perry Avenue Hyde Cheshire SK14 4ET |
Director Name | Paul Bevan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 14 Valley View South Elmsall Pontefract West Yorkshire WF9 2DD |
Director Name | Mr Richard Lloyd Mather |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadow Lane Roberttown West Yorks WF15 7PZ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 13 July 2008 (8 pages) |
9 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 November 2006 | Appointment of a voluntary liquidator (1 page) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 March 2005 | Administrator's progress report (8 pages) |
22 October 2004 | Result of meeting of creditors (23 pages) |
13 October 2004 | Statement of affairs (14 pages) |
23 September 2004 | Statement of administrator's proposal (22 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: international house langthwaite grange ind estate south kirkby, pontefract (1 page) |
3 August 2004 | Appointment of an administrator (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Return made up to 28/01/04; full list of members
|
12 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: edge lane droylsden manchester M43 6BD (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 28/01/03; full list of members
|
31 January 2003 | Particulars of mortgage/charge (6 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members
|
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 April 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
27 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Auditor's resignation (1 page) |
28 January 1999 | Return made up to 28/01/99; no change of members
|
19 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 50000/150000 20/03/98 (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
11 January 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
7 January 1998 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
8 October 1997 | Accounting reference date shortened from 30/06/97 to 30/11/96 (1 page) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 06/02/97; full list of members
|
27 December 1996 | Ad 27/11/96--------- £ si 49998@1 (2 pages) |
27 December 1996 | Statement of affairs (18 pages) |
11 December 1996 | Nc inc already adjusted 27/11/96 (1 page) |
11 December 1996 | Ad 27/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 55 colmore row birmingham B3 2AS (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Resolutions
|
28 November 1996 | Company name changed ingleby (889) LIMITED\certificate issued on 28/11/96 (3 pages) |
13 October 1996 | Accounting reference date notified as 30/06 (1 page) |
6 February 1996 | Incorporation (21 pages) |