Greenmeadow
Swindon
Wiltshire
SN25 3PS
Director Name | Mr Philip James Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 January 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Glen Stephen Parry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 January 2009) |
Role | Accountant |
Correspondence Address | 2 Alden Barn Alden Road Helmshore Rossendale Lancashire BB4 4AQ |
Secretary Name | Glen Stephen Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 January 2009) |
Role | Company Director |
Correspondence Address | 2 Alden Barn Alden Road Helmshore Rossendale Lancashire BB4 4AQ |
Director Name | Mr Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Mr Geoffrey Pallister |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Welwyn Avenue Southport Merseyside PR8 3BE |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Mr Geoffrey Pallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Welwyn Avenue Southport Merseyside PR8 3BE |
Director Name | Mr Geoffrey Raymond Gosheron |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2001) |
Role | Commercial Director |
Correspondence Address | 158 Tilt Road Cobham Surrey KT11 3HR |
Director Name | David Anthony Brennand |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 6 Fourth Avenue Blackpool Lancashire FY4 2RT |
Director Name | Noel Philip White |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Weldon Road Altrincham Cheshire WA14 4EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,166,665 |
Gross Profit | £378,725 |
Net Worth | -£75,370 |
Cash | £63,692 |
Current Liabilities | £856,183 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
4 September 2008 | Receiver's abstract of receipts and payments to 18 July 2008 (2 pages) |
22 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
7 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (10 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: centurion house stephens way wigan WN3 6PE (1 page) |
3 January 2006 | Statement of affairs (11 pages) |
3 January 2006 | Appointment of a voluntary liquidator (1 page) |
3 January 2006 | Resolutions
|
15 July 2005 | Receiver ceasing to act (1 page) |
17 June 2005 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
9 March 2005 | Administrative Receiver's report (13 pages) |
23 December 2004 | Appointment of receiver/manager (2 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
7 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
18 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: unit 1 wheatlea industrial estate, wheatlea road wigan WN3 6XP (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
16 September 1998 | New director appointed (2 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Application to commence business (2 pages) |
8 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
6 July 1998 | Company name changed pff (1998) PLC\certificate issued on 07/07/98 (2 pages) |
26 June 1998 | Ad 19/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (18 pages) |