The Paddock Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Secretary Name | Andrew John Roskilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2008) |
Role | Secretary |
Correspondence Address | Paddock House The Paddock Wilmslow Road Handforth Cheshire SK9 2HQ |
Secretary Name | Katherine Mary Roskilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Tunstead House Edale Road, Hayfield High Peak Derbyshire SK22 2LL |
Director Name | Shaun Joseph Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hales Close Droylsden Manchester M43 7QR |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2008 | Liquidators statement of receipts and payments to 18 June 2008 (5 pages) |
15 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Statement of affairs (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Appointment of a voluntary liquidator (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
1 November 2005 | Return made up to 14/10/04; full list of members (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Amended accounts made up to 30 April 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 July 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
3 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
5 March 2003 | Return made up to 14/10/02; full list of members (6 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members
|
25 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
14 April 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 14/10/97; full list of members
|
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
14 October 1996 | Incorporation (14 pages) |