South Downs Road
Hale
Cheshire
WA14 3HY
Secretary Name | Barbara Vera Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | Smithy Barn Wilmslow Old Road Mottram St. Andrew Macclesfield Cheshire SK10 4QP |
Secretary Name | Mr Mark Terence Getliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milverton Close Lostock Bolton BL6 4RR |
Director Name | Michael Dakin Crompton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 10 Stapleton Avenue Bolton Lancashire BL1 5ES |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mayo Associates Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £115 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 12 June 2013 (1 page) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Michael Rodney Featherstone on 26 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Rodney Featherstone on 26 March 2012 (2 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Director's details changed for Michael Rodney Featherstone on 26 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Michael Rodney Featherstone on 26 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Barbara Vera Morris on 26 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Barbara Vera Morris on 26 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Director's details changed for Michael Rodney Featherstone on 26 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Michael Rodney Featherstone on 26 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / michael featherstone / 01/01/2008 (1 page) |
25 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / michael featherstone / 01/01/2008 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 4TH century house 11 st peters square manchester M2 3DN (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 4TH century house 11 st peters square manchester M2 3DN (1 page) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
4 November 2002 | (6 pages) |
4 November 2002 | (6 pages) |
18 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 26/03/99; no change of members
|
22 March 1999 | Return made up to 26/03/99; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 22 st john street manchester M3 4EB (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 22 st john street manchester M3 4EB (1 page) |
2 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 November 1996 | Accounting reference date notified as 31/12 (1 page) |
28 November 1996 | Accounting reference date notified as 31/12 (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
26 March 1996 | Incorporation (21 pages) |
26 March 1996 | Incorporation (21 pages) |