Hough Drive
Widnes
Cheshire
WA8 4SE
Secretary Name | Joyce Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 February 2011) |
Role | Interior Contractors |
Correspondence Address | 37 Burnsall Drive Hough Green Widnes Cheshire WA8 4SE |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Ideal Corporate Solutions Ltd 112a0116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £479 |
Current Liabilities | £171,999 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2010 | Return of final meeting of creditors (1 page) |
29 November 2010 | Notice of final account prior to dissolution (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page) |
16 November 2004 | Appointment of a liquidator (1 page) |
16 November 2004 | Appointment of a liquidator (1 page) |
16 July 2004 | Order of court to wind up (1 page) |
16 July 2004 | Order of court to wind up (1 page) |
6 October 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 October 2003 | Return made up to 20/03/03; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2003 | Return made up to 20/03/02; full list of members (6 pages) |
24 January 2003 | Return made up to 20/03/02; full list of members (6 pages) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
8 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
30 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2000 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 37 burnsall drive hough green widnes cheshire WA8 4SE (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 37 burnsall drive hough green widnes cheshire WA8 4SE (1 page) |
24 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
12 August 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
12 August 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
4 August 1998 | Company name changed fendon LIMITED\certificate issued on 05/08/98 (2 pages) |
4 August 1998 | Company name changed fendon LIMITED\certificate issued on 05/08/98 (2 pages) |
20 March 1998 | Incorporation (12 pages) |