Harbour Lane Wheelton
Chorley
Lancashire
PR6 8JS
Director Name | Mr Robert Thomas Newham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jordan St Hill Quays Manchester M15 4PY |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Jordan St Hill Quays Manchester M15 4PY |
Secretary Name | Mr Darren Lee Holt |
---|---|
Status | Closed |
Appointed | 28 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 9 Jordan St Hill Quays Manchester M15 4PY |
Director Name | Mr David Frank Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Stack Polly Woodbank Lane, Woodbank Chester Cheshire CH1 6JD Wales |
Secretary Name | Ann Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Cottage Green Lane Saughall Chester Cheshire CH1 6AJ Wales |
Director Name | Alan John Bell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 157 Hermitage Road Saughall Chester CH1 6AF Wales |
Director Name | John Bell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 2003) |
Role | Stone Mason |
Correspondence Address | 157 Hermitage Road Saughall Chester Cheshire CH1 6AF Wales |
Secretary Name | Alan John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 157 Hermitage Road Saughall Chester CH1 6AF Wales |
Secretary Name | Mr David Frank Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stack Polly Woodbank Lane, Woodbank Chester Cheshire CH1 6JD Wales |
Director Name | Mr Michael George Bell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Beeches Lane Saughall Chester CH1 6AU Wales |
Director Name | John O Sullivan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 5 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | 9 Jordan St Hill Quays Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.1 | Wycherley Properties LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,877,721 |
Cash | £120,410 |
Current Liabilities | £2,100,161 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 July 2012 | Company name changed bell developments (cheshire) LIMITED\certificate issued on 23/07/12
|
23 July 2012 | Company name changed bell developments (cheshire) LIMITED\certificate issued on 23/07/12
|
16 July 2012 | Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Appointment of Mr Darren Lee Holt as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Bell as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Bell as a secretary (1 page) |
21 July 2010 | Appointment of Mr Darren Lee Holt as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Bell as a director (1 page) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of David Bell as a director (1 page) |
21 July 2010 | Registered office address changed from 8 Mollington Grange Parkgate Road Chester CH1 6NP on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Michael Bell as a director (1 page) |
21 July 2010 | Termination of appointment of Michael Bell as a director (1 page) |
21 July 2010 | Registered office address changed from 8 Mollington Grange Parkgate Road Chester CH1 6NP on 21 July 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
11 July 2009 | Appointment terminated director john o sullivan (1 page) |
11 July 2009 | Appointment terminated director john o sullivan (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 October 2008 | Director appointed robert thomas newham (2 pages) |
22 October 2008 | Director appointed robert thomas newham (2 pages) |
6 October 2008 | Director appointed john o sullivan (2 pages) |
6 October 2008 | Director appointed charles richard topham (2 pages) |
6 October 2008 | Director appointed charles richard topham (2 pages) |
6 October 2008 | S-div (1 page) |
6 October 2008 | Director appointed john o sullivan (2 pages) |
6 October 2008 | S-div (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Director appointed alan dingley (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Director appointed alan dingley (2 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members
|
23 July 2007 | Return made up to 24/06/07; full list of members
|
23 March 2007 | Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members
|
11 July 2006 | Return made up to 24/06/06; full list of members
|
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members
|
18 July 2005 | Return made up to 24/06/05; full list of members
|
29 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
12 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
12 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 February 2003 | Ad 03/02/03--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
25 February 2003 | Ad 03/02/03--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
20 August 2001 | £ ic 10/6 28/06/01 £ sr 4@1=4 (1 page) |
20 August 2001 | £ ic 10/6 28/06/01 £ sr 4@1=4 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: unit 28 bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: unit 28 bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
8 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
15 November 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
15 November 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
26 July 1999 | Return made up to 09/07/99; full list of members
|
26 July 1999 | Return made up to 09/07/99; full list of members
|
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Ad 10/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
26 July 1998 | Ad 10/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |