Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Secretary Name | Rebecca Claire Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 January 2011) |
Role | MD |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Andrew David McCann |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 17 The Links Gredington Park Borras Wrexham Clwyd LL13 9PZ Wales |
Director Name | Andrew David Poole |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Recruitment |
Correspondence Address | 29 Prescot Street Chester Cheshire CH2 3BN Wales |
Director Name | Philip James Williams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 2 Kensington Grove Box Lane Wrexham Clwyd LL12 8AJ Wales |
Secretary Name | Gary Peter Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Recruitment |
Correspondence Address | Park House Castle Street, Holt Wrexham Clwyd LL13 9YL Wales |
Secretary Name | Simon Christopher Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 January 2003) |
Role | Solicitor |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Miss Elizabeth Delgado |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 20 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Clare Avenue Chester Cheshire CH2 3HP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,119,000 |
Gross Profit | £2,325,000 |
Net Worth | -£619,000 |
Cash | £2,000 |
Current Liabilities | £1,673,000 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
1 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Administrator's progress report (11 pages) |
23 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 January 2007 | Administrator's progress report (11 pages) |
23 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
29 August 2006 | Administrator's progress report (7 pages) |
29 August 2006 | Administrator's progress report (7 pages) |
31 May 2006 | Statement of affairs (7 pages) |
31 May 2006 | Statement of affairs (7 pages) |
27 April 2006 | Result of meeting of creditors (4 pages) |
27 April 2006 | Result of meeting of creditors (4 pages) |
19 April 2006 | Statement of administrator's proposal (27 pages) |
19 April 2006 | Statement of administrator's proposal (27 pages) |
13 March 2006 | Company name changed gap personnel LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed gap personnel LIMITED\certificate issued on 13/03/06 (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page) |
13 February 2006 | Appointment of an administrator (1 page) |
13 February 2006 | Appointment of an administrator (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Company name changed gap recruitment LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed gap recruitment LIMITED\certificate issued on 29/11/04 (2 pages) |
28 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
28 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 31/03/04; full list of members
|
16 September 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 30 November 2003 (17 pages) |
16 September 2004 | Full accounts made up to 30 November 2003 (17 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: aaron & partners grosvenor court 5-7 foregate street chester cheshire CH1 1HG (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: aaron & partners grosvenor court 5-7 foregate street chester cheshire CH1 1HG (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Location of register of members (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Location of register of members (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 charles street wrexham north wales LL13 8BT (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 charles street wrexham north wales LL13 8BT (1 page) |
9 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
9 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
28 May 2003 | Location of register of members (1 page) |
28 May 2003 | Location of register of members (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | New secretary appointed (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (1 page) |
13 November 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 March 2001 | £ ic 99/66 29/12/00 £ sr 33@1=33 (2 pages) |
6 March 2001 | £ ic 99/66 29/12/00 £ sr 33@1=33 (2 pages) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2001 | Memorandum and Articles of Association (19 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Memorandum and Articles of Association (19 pages) |
24 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 June 2000 | Return made up to 31/03/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members
|
19 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
12 May 1998 | Ad 27/04/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 May 1998 | Ad 27/04/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 1998 | Incorporation (10 pages) |