Sandy
Utah 84092-4807
United States
Secretary Name | Mr Anthony Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodhill Vale Bury Lancashire BL8 1AH |
Director Name | Nick Hopkinson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Green Lane End Farm Heywood Old Road Bowlee Middleton Manchester M24 4SD |
Secretary Name | Mr Richard Paul Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Director Name | Maria Lawson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1999) |
Role | Designer |
Correspondence Address | 31 Kingswood Road Prestwich Manchester M25 3AB |
Director Name | Rebecca Hopkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 30 Hazelhurst Drive Middleton Manchester Lancashire M24 6TL |
Director Name | Timothy Martin Cook |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2002) |
Role | Export Director |
Correspondence Address | 48 Higher Dunscar Bolton Lancashire BL7 9TF |
Director Name | Mr Simon James Hoyle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 3a Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£37,344 |
Cash | £52,017 |
Current Liabilities | £8,445,612 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2008 | Return made up to 02/10/07; no change of members (6 pages) |
4 January 2008 | Return made up to 02/10/07; no change of members (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
4 December 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a small company made up to 31 October 2004 (10 pages) |
8 March 2006 | Accounts for a small company made up to 31 October 2004 (10 pages) |
18 January 2006 | Amended accounts made up to 31 October 2003 (10 pages) |
18 January 2006 | Amended accounts made up to 31 October 2003 (10 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Return made up to 02/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 02/10/05; full list of members (6 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
17 May 2005 | Accounts for a small company made up to 31 October 2003 (10 pages) |
17 May 2005 | Accounts for a small company made up to 31 October 2003 (10 pages) |
26 November 2004 | Return made up to 02/10/04; full list of members
|
26 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: europa house, barcroft street, bury, lancashire BL9 5BT (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: europa house, barcroft street, bury, lancashire BL9 5BT (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 309 phoenix park industrial, estate, heywood, lancashire OL10 2JG (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 309 phoenix park industrial, estate, heywood, lancashire OL10 2JG (1 page) |
6 January 2004 | Accounts for a small company made up to 31 October 2001 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 October 2001 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 October 2002 (8 pages) |
13 November 2003 | Ad 12/03/02--------- £ si 1@1 (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: tony freeman & co chartered acco, new maxdov house, 130 bury new road, manchester M25 0AA (1 page) |
13 November 2003 | Ad 12/03/02--------- £ si 1@1 (2 pages) |
13 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: tony freeman & co chartered acco, new maxdov house, 130 bury new road, manchester M25 0AA (1 page) |
13 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: unit 10 chichester business, centre, chichester street, rochdale, lancashire OL16 2AU (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: unit 10 chichester business, centre, chichester street, rochdale, lancashire OL16 2AU (1 page) |
27 August 2002 | Return made up to 02/10/01; no change of members (6 pages) |
27 August 2002 | Return made up to 02/10/01; no change of members (6 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
6 December 2000 | Return made up to 02/10/00; full list of members (7 pages) |
6 December 2000 | Return made up to 02/10/00; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Ad 14/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
18 May 2000 | Ad 14/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 02/10/99; full list of members
|
10 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 63 liverpool road, eccles, manchester, M30 0WB (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 63 liverpool road, eccles, manchester, M30 0WB (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (2 pages) |
6 September 1999 | Director resigned (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
24 May 1999 | Company name changed wood by design LIMITED\certificate issued on 25/05/99 (2 pages) |
24 May 1999 | Company name changed wood by design LIMITED\certificate issued on 25/05/99 (2 pages) |
20 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 30 hazelhurst drive, middleton, manchester, M24 6TL (1 page) |
20 October 1998 | Return made up to 02/10/98; full list of members
|
20 October 1998 | Registered office changed on 20/10/98 from: 30 hazelhurst drive, middleton, manchester, M24 6TL (1 page) |
14 January 1998 | Ad 02/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 1998 | Ad 02/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
2 October 1997 | Incorporation (13 pages) |