Brook Ledge Lane
Adlington
Cheshire
SK10 4JU
Secretary Name | Mrs Denise Costello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Leaves Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Michael John Gallagher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2006) |
Role | Contract Manager |
Correspondence Address | 15 Pearson Street Dukinfield Cheshire SK16 4UQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,307 |
Cash | £250 |
Current Liabilities | £542,588 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (6 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (6 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (6 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (6 pages) |
27 February 2008 | Appointment of a voluntary liquidator (1 page) |
27 February 2008 | Appointment of a voluntary liquidator (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
13 February 2008 | Registered office changed on 13/02/08 from: lower alma street dukinfield cheshire SK16 4SQ (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: lower alma street dukinfield cheshire SK16 4SQ (1 page) |
27 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
27 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: caroline house high street stalybridge cheshire SK15 1SE (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: caroline house high street stalybridge cheshire SK15 1SE (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 13/08/05; full list of members (7 pages) |
22 December 2005 | Return made up to 13/08/04; full list of members (7 pages) |
22 December 2005 | Return made up to 13/08/04; full list of members (7 pages) |
22 December 2005 | Return made up to 13/08/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
7 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 13/08/99; full list of members
|
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Incorporation (15 pages) |