Gadbrook Park
Northwich
Cheshire
CW9 7LP
Secretary Name | Rosemary Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2010) |
Role | Company Director |
Correspondence Address | 27 Park Avenue Carstairs Junction Lanarkshire ML11 8PW Scotland |
Secretary Name | Ruth Iredale Jones-Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 563 London Road Davenham Northwich Cheshire CW9 8LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10 |
Current Liabilities | £230,936 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2010 | Final Gazette dissolved following liquidation (1 page) |
6 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
18 November 2008 | Statement of affairs with form 4.19 (5 pages) |
18 November 2008 | Appointment of a voluntary liquidator (1 page) |
18 November 2008 | Appointment of a voluntary liquidator (1 page) |
18 November 2008 | Statement of affairs with form 4.19 (5 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
23 October 2008 | Registered office changed on 23/10/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
25 April 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
28 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 August 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 April 2000 | Return made up to 18/04/00; full list of members
|
27 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Ad 25/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
12 May 1997 | Ad 25/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1997 | New director appointed (2 pages) |
18 April 1997 | Incorporation (12 pages) |