Davyhulme
Manchester
M41 7AA
Secretary Name | Mrs Eileen Tunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oak Avenue Royton Oldham Greater Manchester OL2 6TB |
Secretary Name | Mr David John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fownhope Road Sale Cheshire M33 4RF |
Director Name | Gordon May |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2006) |
Role | Operations Director |
Correspondence Address | 466 Stockport Road West Bredbury Cheshire SK6 2EE |
Secretary Name | Kay Diane Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 44 Langham Close Bolton Lancashire BL1 7RA |
Director Name | Mr Robert Tremayne Howie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
Director Name | Kay Diane Mitton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Personal Assistant |
Correspondence Address | 44 Langham Close Bolton Lancashire BL1 7RA |
Director Name | Mr Robert Tremayne Howie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2010) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
Secretary Name | Mrs Kay Diane Mitton |
---|---|
Status | Resigned |
Appointed | 06 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
Registered Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Notice of move from Administration to Dissolution (13 pages) |
24 May 2012 | Administrator's progress report to 18 May 2012 (13 pages) |
24 May 2012 | Administrator's progress report to 18 May 2012 (13 pages) |
24 May 2012 | Notice of move from Administration to Dissolution on 18 May 2012 (13 pages) |
11 January 2012 | Administrator's progress report to 22 December 2011 (12 pages) |
11 January 2012 | Administrator's progress report to 22 December 2011 (12 pages) |
3 January 2012 | Notice of extension of period of Administration (1 page) |
3 January 2012 | Notice of extension of period of Administration (1 page) |
5 July 2011 | Administrator's progress report to 22 June 2011 (12 pages) |
5 July 2011 | Administrator's progress report to 22 June 2011 (12 pages) |
7 March 2011 | Result of meeting of creditors (3 pages) |
7 March 2011 | Result of meeting of creditors (3 pages) |
21 February 2011 | Statement of administrator's proposal (39 pages) |
21 February 2011 | Statement of administrator's proposal (39 pages) |
18 January 2011 | Statement of affairs with form 2.14B (6 pages) |
18 January 2011 | Statement of affairs with form 2.14B (6 pages) |
5 January 2011 | Appointment of an administrator (1 page) |
5 January 2011 | Appointment of an administrator (1 page) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Termination of appointment of Robert Howie as a director (1 page) |
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Termination of appointment of Kay Mitton as a secretary (1 page) |
9 November 2010 | Director's details changed for Thomas Norman Quick on 27 September 2010 (2 pages) |
9 November 2010 | Termination of appointment of Robert Howie as a director (1 page) |
9 November 2010 | Director's details changed for Thomas Norman Quick on 27 September 2010 (2 pages) |
9 November 2010 | Termination of appointment of Kay Mitton as a secretary (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 April 2010 | Appointment of Mrs Kay Diane Mitton as a secretary (1 page) |
6 April 2010 | Appointment of Mr Robert Tremayne Howie as a director (2 pages) |
6 April 2010 | Appointment of Mrs Kay Diane Mitton as a secretary (1 page) |
6 April 2010 | Appointment of Mr Robert Tremayne Howie as a director (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Appointment terminated director kay mitton (1 page) |
30 June 2009 | Appointment terminated secretary kay mitton (1 page) |
30 June 2009 | Appointment Terminated Secretary kay mitton (1 page) |
30 June 2009 | Appointment terminated director robert howie (1 page) |
30 June 2009 | Appointment Terminated Director robert howie (1 page) |
30 June 2009 | Appointment Terminated Director kay mitton (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
12 November 2007 | Return made up to 27/09/07; no change of members
|
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed (1 page) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
25 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
25 November 2002 | Return made up to 27/09/02; full list of members
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Accounts made up to 31 December 2000 (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 January 2002 | Accounts made up to 31 December 2001 (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 August 2000 | Accounts made up to 31 December 1999 (1 page) |
14 December 1999 | Return made up to 27/09/99; no change of members (4 pages) |
14 December 1999 | Return made up to 27/09/99; no change of members (4 pages) |
24 April 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 April 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 November 1998 | Return made up to 27/09/98; full list of members
|
9 November 1998 | Return made up to 27/09/98; full list of members (6 pages) |
20 February 1998 | Accounts made up to 30 September 1997 (2 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
22 September 1997 | Return made up to 27/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 27/09/97; full list of members (6 pages) |
27 September 1996 | Incorporation (16 pages) |
27 September 1996 | Incorporation (16 pages) |