Swinton
Manchester
Lancs
M27 0YF
Director Name | Mr Anthony Derbyshire |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(11 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Worsley Road Swinton Manchester M27 0YF |
Secretary Name | Maxine Elizabeth Derbyshire |
---|---|
Status | Closed |
Appointed | 01 May 2009(11 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 August 2017) |
Role | Company Director |
Correspondence Address | 242 Worsley Road Swinton Manchester Lancs M27 0YS |
Director Name | Mr Anthony Derbyshire |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | House Refurbishment |
Correspondence Address | 23 Firswood Drive Swinton Manchester Lancashire M27 5QY |
Secretary Name | Maxine Elizabeth Adderley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 23 Firswood Drive Swinton Manchester M27 5QY |
Secretary Name | Toby Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3 Park Road Salford Lancashire M6 8HN |
Secretary Name | Emily Adderley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 17 Hirst Avenue Walkden Worsley Lancashire M28 3QH |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£56,933 |
Cash | £122 |
Current Liabilities | £107,051 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 January 2017 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 January 2017 (2 pages) |
13 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2016 | Statement of affairs with form 4.19 (8 pages) |
19 February 2016 | Statement of affairs with form 4.19 (8 pages) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Resolutions
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 February 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Change of name notice (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Change of name notice (2 pages) |
16 April 2010 | Resolutions
|
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / anthony derbyshire / 01/05/2009 (1 page) |
17 July 2009 | Director's change of particulars / anthony derbyshire / 01/05/2009 (1 page) |
17 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
13 July 2009 | Director appointed anthony derbyshire (1 page) |
13 July 2009 | Appointment terminated secretary emily adderley (1 page) |
13 July 2009 | Director's change of particulars / maxine derbyshire / 22/04/2008 (1 page) |
13 July 2009 | Director's change of particulars / maxine derbyshire / 22/04/2008 (1 page) |
13 July 2009 | Secretary appointed maxine elizabeth derbyshire (1 page) |
13 July 2009 | Director appointed anthony derbyshire (1 page) |
13 July 2009 | Secretary appointed maxine elizabeth derbyshire (1 page) |
13 July 2009 | Appointment terminated secretary emily adderley (1 page) |
3 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 23/04/08; full list of members (3 pages) |
18 November 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 255 monton road monton manchester M30 9PS (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 255 monton road monton manchester M30 9PS (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: michael d ashurst & co 255 monton road monton eccles manchester M30 9PS (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: michael d ashurst & co 255 monton road monton eccles manchester M30 9PS (1 page) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
22 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 5 acacia avenue swinton manchester M27 5GX (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 5 acacia avenue swinton manchester M27 5GX (1 page) |
26 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
26 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 23/04/01; full list of members; amend
|
9 August 2001 | Return made up to 23/04/01; full list of members; amend
|
23 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 February 2001 | Company name changed changing rooms north west limite d\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed changing rooms north west limite d\certificate issued on 08/02/01 (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 23 firswood drive swinton manchester M27 5QY (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 23 firswood drive swinton manchester M27 5QY (1 page) |
5 July 2000 | Return made up to 23/04/00; full list of members
|
5 July 2000 | Return made up to 23/04/00; full list of members
|
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Return made up to 23/04/99; full list of members
|
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 23/04/99; full list of members
|
3 August 1999 | Secretary resigned (1 page) |
1 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
23 April 1998 | Incorporation (16 pages) |
23 April 1998 | Incorporation (16 pages) |