Ashton-Under-Lyne
Lancashire
OL6 7NB
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | Mr David Stephen Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Ashley Lucas Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mossley Road Grasscroft Oldham Lancashire OL4 4HE |
Director Name | Andrew Peter Boydell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2002) |
Role | Sales Director |
Correspondence Address | 77 Saint Helens Road Leigh Lancashire WN7 4HA |
Director Name | Mr Ronald Cockin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rowan Drive Cheadle Hulme Cheshire SK8 7DU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at 1 | D. S. Burke 50.00% Ordinary |
---|---|
50 at 1 | T. K. Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,363 |
Current Liabilities | £190,669 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Receiver's abstract of receipts and payments to 31 May 2012 (2 pages) |
5 July 2012 | Receiver's abstract of receipts and payments to 31 May 2012 (2 pages) |
3 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
7 June 2012 | Receiver's abstract of receipts and payments to 1 May 2012 (2 pages) |
7 June 2012 | Receiver's abstract of receipts and payments to 1 May 2012 (2 pages) |
7 June 2012 | Receiver's abstract of receipts and payments to 1 May 2012 (2 pages) |
15 December 2011 | Receiver's abstract of receipts and payments to 1 November 2011 (2 pages) |
15 December 2011 | Receiver's abstract of receipts and payments to 1 November 2011 (2 pages) |
15 December 2011 | Receiver's abstract of receipts and payments to 1 November 2011 (2 pages) |
5 November 2010 | Notice of appointment of receiver or manager (3 pages) |
5 November 2010 | Notice of appointment of receiver or manager (3 pages) |
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
5 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
26 May 2005 | Director resigned (2 pages) |
26 May 2005 | Director resigned (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
18 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
17 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
2 October 2002 | Director resigned (3 pages) |
2 October 2002 | Director resigned (3 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 7 park parade industrial estate, ashton under lyne lancashire OL6 7PP (1 page) |
13 March 2002 | Return made up to 06/03/02; full list of members
|
13 March 2002 | Registered office changed on 13/03/02 from: unit 7 park parade industrial estate, ashton under lyne lancashire OL6 7PP (1 page) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
26 March 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
17 March 1998 | Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (23 pages) |