The Street Ardleigh
Colchester
Essex
CO7 7LD
Secretary Name | Vincent Dolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 October 2012) |
Role | Company Director |
Correspondence Address | 5 Heddon Road Cockfosters Hertfordshire EN4 9LD |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 1998) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Mr Scott David Roebuck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Farm Back Lane, Somerford Congleton Cheshire CW12 4RB |
Director Name | Mr Simon Carl Roebuck |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Dickens Lane Poynton Stockport Cheshire SK12 1NZ |
Secretary Name | Mr Scott David Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Farm Back Lane, Somerford Congleton Cheshire CW12 4RB |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,342,047 |
Gross Profit | £601,480 |
Net Worth | £55,689 |
Current Liabilities | £3,024,007 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
10 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
12 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 April 2007 | S/S cert:-release of liquidator (1 page) |
2 April 2007 | S/S cert:-release of liquidator (1 page) |
5 March 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: harris chartered accountants 75 mosley street manchester M2 3HR (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: harris chartered accountants 75 mosley street manchester M2 3HR (1 page) |
20 February 2007 | Appointment of a voluntary liquidator (1 page) |
20 February 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Statement of affairs (9 pages) |
22 May 2002 | Statement of affairs (9 pages) |
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 339-340 upper street london N1 0PN (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 339-340 upper street london N1 0PN (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
7 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
31 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
17 August 1999 | Ad 30/09/98--------- £ si 98@1 (2 pages) |
17 August 1999 | Return made up to 13/03/99; full list of members
|
17 August 1999 | Ad 30/09/98--------- £ si 98@1 (2 pages) |
17 August 1999 | Return made up to 13/03/99; full list of members (7 pages) |
27 April 1999 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 July 1998 | Return made up to 13/03/98; full list of members
|
28 July 1998 | Return made up to 13/03/98; full list of members (6 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (13 pages) |
13 March 1997 | Incorporation (13 pages) |