Cadishead
Manchester
M44 5HT
Director Name | Roy William Fisher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 January 2009) |
Role | Company Director |
Correspondence Address | Tudor House Astley Manchester Lancashire M29 7LY |
Director Name | Christine Ann Fisher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Sunny Bowers Astley Greater Manchester M29 7LY |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | C/O Haines Watts York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£159,191 |
Cash | £100 |
Current Liabilities | £767,738 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
24 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 16 July 2008 (5 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 August 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Statement of affairs (11 pages) |
23 January 2006 | Appointment of a voluntary liquidator (1 page) |
23 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: unit b bauer house fairhills industrial estate woodrow way irlam manchester M44 6ZQ (1 page) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 March 2005 | Return made up to 03/04/05; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
30 June 2004 | Return made up to 03/04/04; full list of members
|
27 May 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: tudor house astley manchester lancashire M29 7LY (1 page) |
6 December 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
27 April 2001 | Return made up to 03/04/01; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: tudor house, astley moss astley, tyldesley manchester lancashire M29 7LY (1 page) |
30 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 May 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
10 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 72 new bond street london W1Y 9DD (1 page) |
27 September 1999 | Return made up to 03/04/99; full list of members (6 pages) |
8 January 1999 | Memorandum and Articles of Association (11 pages) |
5 January 1999 | Company name changed federal securities LIMITED\certificate issued on 06/01/99 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: chancery house york road birmingham west midlands B23 6TF (1 page) |
6 August 1998 | Director resigned (1 page) |
3 April 1998 | Incorporation (15 pages) |