Dukinfield
Cheshire
SK16 4BB
Director Name | Mr Alan Clayton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Morar Road Dukinfield Cheshire SK16 4BB |
Secretary Name | Alison Vanessa Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | 17 Park Cottages Greenfield Oldham Lancashire OL3 7LP |
Secretary Name | Mr Alan Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Morar Road Dukinfield Cheshire SK16 4BB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Jean Clayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,112 |
Cash | £36 |
Current Liabilities | £266,268 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Notice of final account prior to dissolution (1 page) |
19 June 2014 | Insolvency:re final report to 12/06/2014 (15 pages) |
19 June 2014 | Return of final meeting of creditors (1 page) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
18 June 2013 | Insolvency:liquidator's annual progress report (16 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
14 May 2012 | Registered office address changed from Dukinfield Road Hyde Cheshire SK14 4QJ on 14 May 2012 (2 pages) |
14 May 2012 | Order of court to wind up (1 page) |
14 May 2012 | Appointment of a liquidator (1 page) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Director's details changed for Jean Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jean Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Jean Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jean Clayton on 4 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 13 morar road dukinfield cheshire SK16 4BB (1 page) |
20 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / alan clayton / 18/04/2008 (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 June 2002 | Return made up to 15/04/02; full list of members (6 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 15/04/00; full list of members (6 pages) |
4 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
6 May 1998 | Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (20 pages) |