Urmston
Manchester
M41 5AF
Director Name | Mrs Caroline Niland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 2011) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 13 Newton Road Urmston Manchester Lancashire M41 5AF |
Secretary Name | Mrs Caroline Niland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Newton Road Urmston Manchester Lancashire M41 5AF |
Director Name | Andrew Edward Rowbotham |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Builder |
Correspondence Address | Sunny Bank Farm Buxton Road, Furness Vale High Peak Derbyshire SK23 7PH |
Secretary Name | Margaret Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunny Bank Farm Buxton Road, Furness Vale High Peak Derbyshire SK23 7PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £18 |
Current Liabilities | £124,962 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2011 | Final Gazette dissolved following liquidation (1 page) |
29 December 2010 | Liquidators' statement of receipts and payments to 13 December 2010 (9 pages) |
29 December 2010 | Liquidators statement of receipts and payments to 13 December 2010 (9 pages) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 January 2010 | Statement of affairs with form 4.19 (5 pages) |
4 January 2010 | Statement of affairs with form 4.19 (5 pages) |
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
6 October 2009 | Director's details changed for Caroline Niland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Niland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Niland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 477 buxton road great moor stockport cheshire SK2 7HT (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 477 buxton road great moor stockport cheshire SK2 7HT (1 page) |
13 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
8 December 2006 | Return made up to 02/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 September 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 September 2005 | Return made up to 02/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
11 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
11 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: sunny bank farm buxton road, furness vale high peak derbyshire SK23 7PH (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: sunny bank farm buxton road, furness vale high peak derbyshire SK23 7PH (1 page) |
5 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 December 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 September 1999 | Return made up to 02/10/99; full list of members (6 pages) |
29 September 1999 | Return made up to 02/10/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
21 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
10 March 1998 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
10 March 1998 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (14 pages) |