Tyldesley
Manchester
Lancashire
M29 8RG
Secretary Name | Gwen Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2009(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 March 2014) |
Role | Company Director |
Correspondence Address | 1 Great Bhoys Close Tyldesley Greater Manchester M29 8RG |
Director Name | Mr Alun Bryn Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Secretary Name | Philippa Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Deep Clough Cottage Under Pendle Barley Nelson Lancashire BB9 6LQ |
Director Name | Mr Terence Richard Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | White Hill Cottage 3 Lane Ends Sabden Blackburn Lancashire BB7 9EZ |
Secretary Name | Mr Alun Bryn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 September 2009) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Director Name | Mrs Maxine Teresa Davies |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2009) |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (5 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
11 March 2010 | Statement of affairs with form 4.19 (5 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Statement of affairs with form 4.19 (5 pages) |
11 March 2010 | Resolutions
|
22 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 December 2009 | Appointment of Gwen Hughes as a secretary (2 pages) |
17 December 2009 | Appointment of Gwen Hughes as a secretary (2 pages) |
2 October 2009 | Appointment terminated director maxine davies (1 page) |
2 October 2009 | Appointment terminated director and secretary alun davies (1 page) |
2 October 2009 | Appointment Terminated Director and Secretary alun davies (1 page) |
2 October 2009 | Appointment Terminated Director maxine davies (1 page) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 November 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 October 2006 | Particulars of contract relating to shares (2 pages) |
3 October 2006 | Particulars of contract relating to shares (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page) |
26 September 2006 | Nc inc already adjusted 08/09/06 (1 page) |
26 September 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 September 2006 | Nc inc already adjusted 08/09/06 (1 page) |
26 September 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 February 2003 | Return made up to 24/07/02; full list of members (7 pages) |
10 February 2003 | Return made up to 24/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 February 2002 | Return made up to 24/07/00; full list of members (6 pages) |
8 February 2002 | Return made up to 24/07/01; full list of members
|
8 February 2002 | Return made up to 24/07/01; full list of members (6 pages) |
8 February 2002 | Return made up to 24/07/00; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: deep clough cottage under pendle barley nelson lancashire BB9 6LQ (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: deep clough cottage under pendle barley nelson lancashire BB9 6LQ (1 page) |
2 February 2000 | Return made up to 24/07/99; full list of members (6 pages) |
2 February 2000 | Return made up to 24/07/99; full list of members (6 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
10 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 October 1998 | Return made up to 24/07/98; no change of members (4 pages) |
6 October 1998 | Return made up to 24/07/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 December 1997 | Return made up to 24/07/97; full list of members (6 pages) |
9 December 1997 | Return made up to 24/07/97; full list of members (6 pages) |
10 December 1996 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
10 December 1996 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 31 corsham street london N1 6DR (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 31 corsham street london N1 6DR (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
24 July 1996 | Incorporation (18 pages) |