Stalybridge
Cheshire
SK15 2RG
Secretary Name | Mrs Dorothy Rose Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(6 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | Inglewood Old Road Stalybridge Cheshire SK15 2RG |
Director Name | Stephen Diamond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Rugby Player |
Correspondence Address | 23 Irlam Road Flixton Urmston Manchester M41 6JR |
Director Name | Jean Elizabeth McDonald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Windsor Road Prestwich Manchester M25 0DF |
Director Name | Reginald Walker |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Green Lane Sale Manchester M33 5PG |
Secretary Name | Reginald Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Green Lane Sale Manchester M33 5PG |
Secretary Name | Jean Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 120 Windsor Road Prestwich Manchester M25 0DF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,446 |
Cash | £700 |
Current Liabilities | £241,309 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (5 pages) |
9 July 2008 | Administrator's progress report to 28 July 2008 (13 pages) |
9 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
9 July 2008 | Administrator's progress report to 28 July 2008 (13 pages) |
9 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
23 April 2008 | Result of meeting of creditors (6 pages) |
23 April 2008 | Result of meeting of creditors (6 pages) |
28 March 2008 | Statement of administrator's proposal (34 pages) |
28 March 2008 | Statement of administrator's proposal (34 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 410 ashton old road openshaw manchester M11 2DJ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 410 ashton old road openshaw manchester M11 2DJ (1 page) |
11 February 2008 | Appointment of an administrator (1 page) |
11 February 2008 | Appointment of an administrator (1 page) |
11 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
19 March 2007 | Return made up to 07/04/05; full list of members (2 pages) |
19 March 2007 | Return made up to 07/04/06; full list of members (2 pages) |
19 March 2007 | Return made up to 07/04/05; full list of members (2 pages) |
19 March 2007 | Return made up to 07/04/06; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 June 2004 | Return made up to 07/04/04; full list of members (8 pages) |
25 June 2004 | Return made up to 07/04/04; full list of members (8 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 07/04/03; full list of members (8 pages) |
6 July 2003 | Return made up to 07/04/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 November 2002 | Return made up to 07/04/02; full list of members (8 pages) |
15 November 2002 | Return made up to 07/04/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
30 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
31 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
10 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 May 1998 | Ad 07/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
18 May 1998 | Ad 07/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 April 1998 | Incorporation (13 pages) |