Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary Name | Mr Alistair Vincent Hollows |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 November 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Woodbourne Road Sale Cheshire M33 3TN |
Director Name | Stephen Nabb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 11 Hillstone Close Greenmount Bury Lancashire BL8 4EZ |
Director Name | Janet Mary Whitham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bearhill Rakewood Road Littleborough Lancashire OL15 0AQ |
Director Name | Paul Andrew Whitham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 1 Bearhill Rakewood Road Littleborough Lancashire OL15 0AQ |
Secretary Name | Janet Mary Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bearhill Rakewood Road Littleborough Lancashire OL15 0AQ |
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 |
100 at 1 | Compustar Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,629 |
Gross Profit | £26,131 |
Net Worth | £885,481 |
Cash | £24 |
Current Liabilities | £323,781 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
28 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2013 | Administrator's progress report to 23 January 2013 (17 pages) |
28 January 2013 | Administrator's progress report to 23 January 2013 (17 pages) |
28 January 2013 | Notice of move from Administration to Dissolution (17 pages) |
28 January 2013 | Notice of move from Administration to Dissolution on 23 January 2013 (17 pages) |
27 December 2012 | Administrator's progress report to 25 November 2012 (17 pages) |
27 December 2012 | Administrator's progress report to 25 November 2012 (17 pages) |
27 June 2012 | Administrator's progress report to 25 May 2012 (18 pages) |
27 June 2012 | Administrator's progress report to 25 May 2012 (18 pages) |
2 February 2012 | Administrator's progress report to 25 November 2011 (21 pages) |
2 February 2012 | Administrator's progress report to 25 November 2011 (21 pages) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
2 March 2011 | Notice of deemed approval of proposals (1 page) |
2 March 2011 | Notice of deemed approval of proposals (1 page) |
2 March 2011 | Administrator's progress report to 27 January 2011 (23 pages) |
2 March 2011 | Administrator's progress report to 27 January 2011 (23 pages) |
30 September 2010 | Statement of affairs with form 2.14B (8 pages) |
30 September 2010 | Statement of affairs with form 2.14B (8 pages) |
27 September 2010 | Statement of administrator's proposal (1 page) |
27 September 2010 | Statement of administrator's proposal (1 page) |
24 August 2010 | Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages) |
6 August 2010 | Appointment of an administrator (1 page) |
6 August 2010 | Appointment of an administrator (1 page) |
21 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
21 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
18 May 2010 | Section 519 (1 page) |
18 May 2010 | Section 519 (1 page) |
4 May 2010 | Full accounts made up to 30 April 2009 (16 pages) |
4 May 2010 | Full accounts made up to 30 April 2009 (16 pages) |
12 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
12 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 birchwood 1 business park warrington cheshire WA3 7GB (1 page) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 birchwood 1 business park warrington cheshire WA3 7GB (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Location of debenture register (1 page) |
12 November 2008 | Appointment terminated director and secretary janet whitham (1 page) |
12 November 2008 | Appointment Terminated Director and Secretary janet whitham (1 page) |
11 November 2008 | Secretary appointed alistair hollows (1 page) |
11 November 2008 | Director appointed marcus cassidy (2 pages) |
11 November 2008 | Appointment Terminated Director paul whitham (1 page) |
11 November 2008 | Secretary appointed alistair hollows (1 page) |
11 November 2008 | Appointment terminated director paul whitham (1 page) |
11 November 2008 | Director appointed marcus cassidy (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 bear hill rakewood road littleborough lancashire OL15 0AQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 bear hill rakewood road littleborough lancashire OL15 0AQ (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 October 2005 | Return made up to 07/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 07/08/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 February 2002 | Return made up to 07/08/01; full list of members (7 pages) |
8 February 2002 | Return made up to 07/08/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 October 1999 | Return made up to 07/08/99; full list of members
|
18 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (17 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (17 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Incorporation (21 pages) |
7 August 1997 | Incorporation (21 pages) |