Sale
Cheshire
M33 3AQ
Director Name | Malcolm Knox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Secretary Name | Stephen James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | Elizabeth Faith Leeming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Steven John Leeming |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | James Softley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persilands Farm Persilands Biggar ML12 6LX Scotland |
Secretary Name | Mrs Sandra Margaret Softley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 December 1998) |
Role | Company Director |
Correspondence Address | 6 Mount Road Heaton Norris Stockport Cheshire SK4 2NB |
Secretary Name | John Loring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | Abson Hall 36 Park Green Macclesfield Cheshire SK11 7NE |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2001) |
Role | Solicitor |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Secretary Name | Edward Nigel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Artillery House 15 Byrom Street Manchester M3 4PF |
Registered Address | Sbna, Maclaren House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £480,736 |
Cash | £146 |
Current Liabilities | £87,697 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Appointment Terminated Director james softley (1 page) |
15 May 2009 | Appointment terminated director james softley (1 page) |
5 May 2009 | Secretary's Change of Particulars / stephen thomas / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 110 moorland road, now: marsland road; Post Town was: stockport, now: sale; Post Code was: SK2 7DP, now: M33 3AQ; Country was: , now: united kingdom (1 page) |
5 May 2009 | Director's change of particulars / malcolm knox / 20/04/2009 (1 page) |
5 May 2009 | Director's Change of Particulars / malcolm knox / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 61 grappenhall road, now: marsland road; Area was: stockton heath, now: ; Post Town was: warrington, now: sale; Post Code was: WA4 2AR, now: M33 3AQ; Country was: , now: united kingdom (1 page) |
5 May 2009 | Director's Change of Particulars / colin gore / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 15 wyndcliffe drive, now: marsland road; Area was: flixton village, now: ; Post Town was: manchester, now: sale; Region was: , now: cheshire; Post Code was: M41 6LD, now: M33 3AQ; Country was: , now: united kingdom (1 page) |
5 May 2009 | Director's change of particulars / colin gore / 20/04/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / stephen thomas / 20/04/2009 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from sbna, maclaren house talbot road stretford manchester M32 0FP (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from sbna, maclaren house talbot road stretford manchester M32 0FP (1 page) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
27 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (3 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (3 pages) |
14 July 2005 | Resolutions
|
9 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 June 2005 | Re-registration of Memorandum and Articles (9 pages) |
9 June 2005 | Re-registration of Memorandum and Articles (9 pages) |
9 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 June 2005 | Application for reregistration from PLC to private (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Application for reregistration from PLC to private (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
19 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
19 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
21 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
6 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 07/04/03; full list of members
|
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: skymart house tilson road roundthorn industrial estate manchester M23 9WR (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: skymart house tilson road roundthorn industrial estate manchester M23 9WR (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
7 May 2002 | Return made up to 07/04/02; full list of members
|
7 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
15 August 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
13 October 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
13 October 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
1 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
9 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
5 March 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
5 March 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
20 October 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 October 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
31 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
26 January 1998 | Statement of affairs (5 pages) |
26 January 1998 | Ad 31/08/97-19/12/97 £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 January 1998 | Ad 31/08/97-19/12/97 £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 January 1998 | Statement of affairs (5 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | £ nc 50000/1000000 15/12/97 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | £ nc 50000/1000000 15/12/97 (1 page) |
6 August 1997 | Ad 18/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 August 1997 | Ad 18/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
16 July 1997 | Application to commence business (2 pages) |
16 July 1997 | Application to commence business (2 pages) |
16 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
16 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Incorporation (16 pages) |
7 April 1997 | Incorporation (16 pages) |