Red Lane
Disley
Stockport
Cheshire
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Director Name | Geoffrey Bernard Costello |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Director Name | Peter John Dawson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £262,361 |
Gross Profit | £112,254 |
Net Worth | -£10,185 |
Cash | £3,586 |
Current Liabilities | £470,372 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Notice of move from Administration to Dissolution (24 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
29 September 2008 | Administrator's progress report to 4 September 2008 (25 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
6 January 2008 | Statement of affairs (5 pages) |
31 October 2007 | Statement of administrator's proposal (77 pages) |
15 October 2007 | Company name changed pulse building plastics LIMITED\certificate issued on 15/10/07 (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: stephanie works chinley high peak SK23 6BT (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Return made up to 11/04/07; no change of members (6 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Secretary resigned (1 page) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 February 2002 | Company name changed reprise LIMITED\certificate issued on 22/02/02 (2 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 November 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 11/04/99; no change of members
|
9 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 April 1998 | Return made up to 11/04/98; full list of members (9 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Company name changed applyturn LIMITED\certificate issued on 10/06/97 (2 pages) |
8 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: stephanie works chinley high peak derbyshire SK23 6BT (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (3 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | Secretary resigned (1 page) |
11 April 1997 | Incorporation (9 pages) |