Stretford
Manchester
M32 0YQ
Secretary Name | Mr David Kenneth White |
---|---|
Status | Closed |
Appointed | 18 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | 103 Barton Dock Road Stretford Manchester M32 0YQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Stephen Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 26 February 1998) |
Role | Electrical Retailer |
Correspondence Address | 9 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Director Name | Stephen Mark White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1999) |
Role | Managing Director |
Correspondence Address | 9 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Secretary Name | Mr David Kenneth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm 191 Slag Lane Lowton Wigan WA3 1BU |
Secretary Name | Lynn White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Laburnham Cottage 191 Slag Lane Lowton Wigan WA3 1BU |
Secretary Name | Kevin Joseph Cuddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Barton Dock Road Stretford Manchester M32 0YQ |
Director Name | Mr Kevin Joseph Cuddy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(15 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 103 Barton Dock Road Stretford Manchester M32 0YQ |
Secretary Name | Mrs Snezhana White |
---|---|
Status | Resigned |
Appointed | 14 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | 103 Barton Dock Road Stretford Manchester M32 0YQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 103 Barton Dock Road Stretford Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
3 at £1 | David Kenneth White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,856,699 |
Gross Profit | £4,318,701 |
Net Worth | £396,534 |
Cash | £3,286 |
Current Liabilities | £7,505,847 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
3 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 December 2012 | Appointment of Mr David Kenneth White as a secretary (1 page) |
19 December 2012 | Appointment of Mr David Kenneth White as a secretary (1 page) |
18 December 2012 | Termination of appointment of Snezhana White as a secretary (1 page) |
18 December 2012 | Termination of appointment of Snezhana White as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Snezhana White as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Snezhana White as a secretary (1 page) |
23 November 2012 | Termination of appointment of Kevin Cuddy as a director (1 page) |
23 November 2012 | Termination of appointment of Kevin Cuddy as a secretary (1 page) |
23 November 2012 | Termination of appointment of Kevin Cuddy as a director (1 page) |
23 November 2012 | Termination of appointment of Kevin Cuddy as a secretary (1 page) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
27 March 2012 | Appointment of Mr Kevin Joseph Cuddy as a director (2 pages) |
27 March 2012 | Appointment of Mr Kevin Joseph Cuddy as a director (2 pages) |
9 February 2012 | Director's details changed for David Kenneth White on 4 April 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for David Kenneth White on 4 April 2011 (2 pages) |
9 February 2012 | Director's details changed for David Kenneth White on 4 April 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page) |
16 February 2011 | Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page) |
16 February 2011 | Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for David Kenneth White on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for David Kenneth White on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Kenneth White on 2 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o hwca LIMITED northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o hwca LIMITED northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2006 | Return made up to 19/03/06; full list of members
|
24 May 2006 | Return made up to 19/03/06; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 March 2004 | Return made up to 19/03/04; full list of members
|
15 March 2004 | Return made up to 19/03/04; full list of members
|
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 19/03/01; full list of members
|
19 March 2001 | Return made up to 19/03/01; full list of members
|
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1999 | Return made up to 19/03/99; full list of members
|
16 June 1999 | Return made up to 19/03/99; full list of members
|
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
11 February 1999 | Ad 25/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 1999 | Ad 25/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 1998 | Return made up to 19/03/98; full list of members
|
20 March 1998 | Return made up to 19/03/98; full list of members
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Nc inc already adjusted 01/04/97 (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
1 May 1997 | Nc inc already adjusted 01/04/97 (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | New secretary appointed (2 pages) |
19 March 1997 | Incorporation (16 pages) |
19 March 1997 | Incorporation (16 pages) |