Red Lane
Disley
Stockport
Cheshire
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(9 years, 3 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 | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Kevin Michael Kelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | The Orchard Smithfield Street Holt Wrexham Clwyd LL13 9YY Wales |
Director Name | Ian Ashworth Kirkham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 96 Great King Street Macclesfield Cheshire SK11 6PW |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 January 2001) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 | £14,674,000 |
Gross Profit | £1,640,000 |
Net Worth | £1,869,000 |
Current Liabilities | £6,460,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2009 | Insolvency:amended form 2.35B (24 pages) |
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) |
3 January 2008 | Statement of affairs (6 pages) |
1 November 2007 | Statement of administrator's proposal (77 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) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Particulars of mortgage/charge (13 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
4 June 2004 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Particulars of mortgage/charge (5 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Company name changed axis north west LIMITED\certificate issued on 09/01/01 (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 29-35 blackstock street liverpool merseyside L3 6EP (1 page) |
2 January 2001 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Return made up to 07/08/00; full list of members (7 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
5 December 1997 | Company name changed sandgrade LIMITED\certificate issued on 08/12/97 (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Resolutions
|
7 August 1997 | Incorporation (16 pages) |