Middleton
Manchester
M24 4AD
Director Name | Ms Hazel Mary Moore |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 655 Bury Road Bamford Rochdale Lancashire OL11 4AU |
Secretary Name | Ms Hazel Mary Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 655 Bury Road Bamford Rochdale Lancashire OL11 4AU |
Director Name | Ms Victoria Mary Cunningham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 October 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate Avenue Bamford Rochdale Greater Manchester OL11 5JY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Lynn Birkbeck |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chepstow Close Norden Rochdale Lancs OL11 5TR |
Director Name | Mr Robert Francis Birkbeck |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chepstow Close Norden Rochdale Lancashire OL11 5TR |
Director Name | Martyn John Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burdett Avenue Norden Rochdale Lancashire OL12 7QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.headen-quarmby.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6432576 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Springfileds Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
17.1k at £1 | David William Moore 77.50% Ordinary |
---|---|
1.1k at £1 | Mrs Hazel Moore 5.00% Ordinary |
3.9k at £1 | Victoria Mary Cunningham 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,129 |
Current Liabilities | £697,696 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Administrator's progress report to 4 June 2015 (14 pages) |
8 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (13 pages) |
8 July 2015 | Administrator's progress report to 4 June 2015 (14 pages) |
8 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (13 pages) |
8 July 2015 | Administrator's progress report to 4 June 2015 (14 pages) |
8 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (13 pages) |
19 January 2015 | Administrator's progress report to 14 December 2014 (17 pages) |
19 January 2015 | Administrator's progress report to 14 December 2014 (17 pages) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
15 August 2014 | Administrator's progress report to 14 July 2014 (12 pages) |
15 August 2014 | Administrator's progress report to 14 July 2014 (12 pages) |
10 April 2014 | Notice of deemed approval of proposals (3 pages) |
10 April 2014 | Notice of deemed approval of proposals (3 pages) |
19 March 2014 | Statement of affairs with form 2.14B/2.15B (6 pages) |
19 March 2014 | Statement of affairs with form 2.14B/2.15B (6 pages) |
18 March 2014 | Statement of administrator's proposal (32 pages) |
18 March 2014 | Statement of administrator's proposal (32 pages) |
29 January 2014 | Registered office address changed from Headen & Quarmby Ltd Sadler Street Middleton Manchester Greater Manchester M24 5UJ United Kingdom on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Headen & Quarmby Ltd Sadler Street Middleton Manchester Greater Manchester M24 5UJ United Kingdom on 29 January 2014 (2 pages) |
22 January 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Appointment of an administrator (1 page) |
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
20 November 2013 | Registration of charge 033755220007 (21 pages) |
20 November 2013 | Registration of charge 033755220007 (21 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Registration of charge 033755220006 (7 pages) |
25 July 2013 | Registration of charge 033755220006 (7 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
16 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
23 November 2012 | Termination of appointment of Lynn Birkbeck as a director (1 page) |
23 November 2012 | Termination of appointment of Lynn Birkbeck as a director (1 page) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 October 2010 | Termination of appointment of Martyn Thomas as a director (1 page) |
13 October 2010 | Termination of appointment of Martyn Thomas as a director (1 page) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Martyn John Thomas on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Martyn John Thomas on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr David William Moore on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr David William Moore on 31 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 May 2008 | Director's change of particulars / david moore / 23/05/2008 (2 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from sadler street middleton manchester M24 3UJ (1 page) |
23 May 2008 | Director's change of particulars / david moore / 23/05/2008 (2 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Director's change of particulars / victoria cunningham / 23/05/2008 (2 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from sadler street middleton manchester M24 3UJ (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Director's change of particulars / victoria cunningham / 23/05/2008 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members
|
2 June 2005 | Return made up to 23/05/05; full list of members
|
24 September 2004 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (8 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members
|
2 June 2002 | Return made up to 23/05/02; full list of members
|
18 March 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members
|
25 May 2001 | Return made up to 23/05/01; full list of members
|
27 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Ad 01/07/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Memorandum and Articles of Association (6 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Ad 01/07/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
11 July 1997 | Memorandum and Articles of Association (6 pages) |
2 July 1997 | Company name changed pitchturn LIMITED\certificate issued on 02/07/97 (2 pages) |
2 July 1997 | Company name changed pitchturn LIMITED\certificate issued on 02/07/97 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | £ nc 100/50000 19/06/97 (1 page) |
29 June 1997 | £ nc 100/50000 19/06/97 (1 page) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
23 May 1997 | Incorporation (16 pages) |
23 May 1997 | Incorporation (16 pages) |