Euxton
Chorley
Lancashire
PR7 6QA
Director Name | David John Shaw |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 January 2010) |
Role | Motor Manager |
Correspondence Address | 10 Earles Way Euxton Chorley |
Secretary Name | Beverley Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 January 2010) |
Role | Housewife |
Correspondence Address | 10 Earls Way Euxton Chorley Lancashire PR7 6QA |
Director Name | Maureen Hancock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Euxton Lane Euxton Chorley Lancashire PR7 6DN |
Director Name | Mr Michael Jeffries Hancock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fern Meadow Chorley Old Road Whittle Le Woods Preston Lancashire PR6 7RN |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Mr Michael Jeffries Hancock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fern Meadow Chorley Old Road Whittle Le Woods Preston Lancashire PR6 7RN |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 05 April |
21 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 14 October 2009 (5 pages) |
21 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 14 October 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 17 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 17 May 2009 (5 pages) |
25 November 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
30 May 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Statement of affairs (5 pages) |
20 November 2003 | Statement of affairs (5 pages) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 10 earls way euxton chorley lancashire PR7 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 10 earls way euxton chorley lancashire PR7 (1 page) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 March 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
21 March 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
21 March 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
29 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
25 May 2001 | Full accounts made up to 5 April 2000 (11 pages) |
25 May 2001 | Full accounts made up to 5 April 2000 (11 pages) |
25 May 2001 | Full accounts made up to 5 April 2000 (11 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 5 April 1999 (10 pages) |
29 June 2000 | Full accounts made up to 5 April 1999 (10 pages) |
29 June 2000 | Full accounts made up to 5 April 1999 (10 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 5 April 1998 (11 pages) |
7 May 1999 | Full accounts made up to 5 April 1998 (11 pages) |
7 May 1999 | Full accounts made up to 5 April 1998 (11 pages) |
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
8 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
10 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
10 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members
|
30 December 1996 | Ad 18/11/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
30 December 1996 | Ad 18/11/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 1996 | Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: coburg house 69/71 market street atherton manchester M46 0DA (1 page) |
16 June 1996 | Accounting reference date notified as 05/04 (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: coburg house 69/71 market street atherton manchester M46 0DA (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | Accounting reference date notified as 05/04 (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
1 March 1996 | Incorporation (12 pages) |