Hopwood
Heywood
Lancashire
OL10 2NL
Secretary Name | Donna Louise Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(8 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 September 2010) |
Role | Company Director |
Correspondence Address | 142 Manchester Road Hopwood Lancashire OL10 2NL |
Director Name | Mark Sherry Brennan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 42 Woodbourne Road Sale Cheshire M33 3TN |
Secretary Name | Mr Richard Eric Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darcy Cottage Chelford Road Nether Alderely Cheshire SK10 4SZ |
Director Name | Mr Richard Eric Graham Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darcy Cottage Chelford Road Nether Alderely Cheshire SK10 4SZ |
Secretary Name | Clare Elizabeth Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | 42 Woodbourne Road Sale Cheshire M33 3TN |
Secretary Name | Mark Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 7 Chelford Close Middleton Manchester Laancashire M24 2NW |
Secretary Name | Helena Marie Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 7 Chelford Close Middleton Manchester Lancashire M24 2NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mistry Associates Limited 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
6 May 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
6 May 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Statement of affairs with form 4.19 (6 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Statement of affairs with form 4.19 (6 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 142 manchester road heywood lancashire OL10 2NL (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 142 manchester road heywood lancashire OL10 2NL (1 page) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 November 2006 | Particulars of mortgage/charge (9 pages) |
14 November 2006 | Particulars of mortgage/charge (9 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 68 church street heywood lancashire OL10 1LJ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 68 church street heywood lancashire OL10 1LJ (1 page) |
3 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 May 2005 | Secretary's particulars changed (1 page) |
4 May 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 07/03/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
9 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
11 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 142 manchester road hopwood heywood oldham OL10 2NL (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 142 manchester road hopwood heywood oldham OL10 2NL (1 page) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: century house 4 turf lane chadderton oldham OL9 8HL (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: century house 4 turf lane chadderton oldham OL9 8HL (1 page) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 07/03/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (3 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (3 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
23 February 1998 | Company name changed autocorner LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed autocorner LIMITED\certificate issued on 24/02/98 (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Return made up to 07/03/97; full list of members (4 pages) |
31 May 1997 | Return made up to 07/03/97; full list of members (4 pages) |
31 May 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 7A london road alderley edge cheshire SK9 2JT (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 7A london road alderley edge cheshire SK9 2JT (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Ad 01/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 1996 | Ad 01/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
7 March 1996 | Incorporation (9 pages) |