Buckley
Flintshire
CH7 2AR
Wales
Director Name | Helen Elizabeth Mollart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 51 Ashley Meadow Haslington Crewe Cheshire CW1 5RH |
Director Name | Craig Story |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2010) |
Role | Company Director |
Correspondence Address | 215 Rue De Plascassier Mougins 06130 France |
Secretary Name | Helen Elizabeth Mollart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 51 Ashley Meadow Haslington Crewe Cheshire CW1 5RH |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Alan Ellicott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 February 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakfield Road Buckley Flintshire CH7 2AR Wales |
Director Name | Carole Anne Ellicott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 February 2008) |
Role | Computer Consultant |
Country of Residence | Wales |
Correspondence Address | 15 Oakfield Road Buckley Flintshire CH7 2AR Wales |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£37,931 |
Current Liabilities | £45,188 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
16 June 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (5 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
13 June 2008 | Appointment of a voluntary liquidator (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Statement of affairs with form 4.19 (5 pages) |
13 June 2008 | Statement of affairs with form 4.19 (5 pages) |
13 June 2008 | Appointment of a voluntary liquidator (1 page) |
13 June 2008 | Statement of affairs with form 4.19 (5 pages) |
13 June 2008 | Appointment of a voluntary liquidator (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Statement of affairs with form 4.19 (5 pages) |
13 June 2008 | Appointment of a voluntary liquidator (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sandlow green farm holmes chapel cheshire CW4 8AS (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sandlow green farm holmes chapel cheshire CW4 8AS (1 page) |
9 April 2008 | Director and secretary appointed helen elizabeth mollart (2 pages) |
9 April 2008 | Director and secretary appointed helen elizabeth mollart (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 15 oakfield road buckley flintshire CH7 2AR (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 15 oakfield road buckley flintshire CH7 2AR (1 page) |
27 March 2008 | Appointment terminated director carole ellicott (1 page) |
27 March 2008 | Director appointed craig story (2 pages) |
27 March 2008 | Appointment terminated director alan ellicott (1 page) |
27 March 2008 | Appointment Terminated Director carole ellicott (1 page) |
27 March 2008 | Appointment Terminated Director alan ellicott (1 page) |
27 March 2008 | Director appointed craig story (2 pages) |
6 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Return made up to 26/09/04; full list of members (3 pages) |
26 November 2004 | Return made up to 26/09/04; full list of members (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
5 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 May 2002 | Return made up to 26/09/01; full list of members (7 pages) |
10 May 2002 | Return made up to 26/09/01; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
21 February 2001 | Return made up to 26/09/00; full list of members (6 pages) |
21 February 2001 | Return made up to 26/09/00; full list of members (6 pages) |
7 March 2000 | Return made up to 26/09/99; full list of members (6 pages) |
7 March 2000 | Return made up to 26/09/99; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (2 pages) |
28 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
15 April 1998 | Company name changed hawksworth LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed hawksworth LIMITED\certificate issued on 16/04/98 (2 pages) |
26 September 1997 | Incorporation (13 pages) |