Monton
Eccles
M30 9HS
Secretary Name | Mr Graham Edward Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 October 2016) |
Role | Accountant |
Correspondence Address | 557 Barton Lane Eccles Manchester M30 0HY |
Director Name | Eric Coletrup |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 66 Half Edge Lane Eccles Manchester M30 9BA |
Director Name | Josephine Marie Doherty |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 9 Argosy Drive Peel Garden Eccles Manchester M30 7NE |
Secretary Name | Brenda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bedford Drive Timperley Altrincham Cheshire WA15 7XB |
Director Name | Paul David Hadcock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2006) |
Role | Wall And Floor Tiler |
Correspondence Address | 16 Park Drive Eccles Manchester M30 9JR |
Director Name | John Arthur Dawes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2006) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Cholmondeley Road Salford Lancashire M6 8PU |
Secretary Name | Paul David Hadcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 16 Park Drive Eccles Manchester M30 9JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £205,833 |
Cash | £612 |
Current Liabilities | £484,511 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (5 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (5 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 12 February 2015 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 12 August 2015 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (5 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (5 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (5 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 12 February 2014 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 12 August 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 12 February 2013 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 12 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
11 September 2008 | Notice of appointment of receiver or manager (1 page) |
11 September 2008 | Notice of appointment of receiver or manager (1 page) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 3 king william street salford manchester M50 3ZP (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (11 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (11 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 3 king william street salford manchester M50 3ZP (1 page) |
9 August 2007 | Return made up to 26/06/07; no change of members (6 pages) |
9 August 2007 | Return made up to 26/06/07; no change of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
3 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 June 2005 | Return made up to 26/06/05; full list of members
|
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Return made up to 26/06/05; full list of members
|
25 June 2005 | New secretary appointed (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 September 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6EG (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6EG (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
31 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: c/o moores rowland steam packet house 76 cross street manchester M2 4JG (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: c/o moores rowland steam packet house 76 cross street manchester M2 4JG (1 page) |
30 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
30 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
26 June 1998 | Incorporation (11 pages) |
26 June 1998 | Incorporation (11 pages) |