Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 December 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 03 December 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 03 December 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Paul Heap |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Lilac View Close Shaw Oldham Lancashire OL2 8QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
18 May 2003 | Return made up to 03/05/03; full list of members
|
10 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 03/05/02; full list of members (8 pages) |
26 April 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members
|
6 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
20 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Accounts for a medium company made up to 30 June 1998 (8 pages) |
2 December 1998 | Accounts for a medium company made up to 30 June 1998 (8 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
10 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members
|
29 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Company name changed pikefarm LIMITED\certificate issued on 01/07/96 (2 pages) |
1 July 1996 | Company name changed pikefarm LIMITED\certificate issued on 01/07/96 (2 pages) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
3 May 1996 | Incorporation (13 pages) |