Stakehill Middleton
Manchester
M24 2RW
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | David Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Bentley Avenue Stakehill Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
2 at £1 | Entwistle Thorpe & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
2 December 2008 | Appointment Terminated Director jonathan drew (1 page) |
2 December 2008 | Appointment terminated director jonathan drew (1 page) |
2 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
22 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 24/08/05; full list of members (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 January 2002 | Company name changed artcoe LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed artcoe LIMITED\certificate issued on 10/01/02 (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed;new director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New secretary appointed;new director appointed (3 pages) |
21 October 1998 | Company name changed cobco (246) LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed cobco (246) LIMITED\certificate issued on 22/10/98 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: bentley avenue steakhill middleton manchester M24 2RW (1 page) |
20 October 1998 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: ship canal house king street manchester M2 4WB (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: ship canal house king street manchester M2 4WB (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: bentley avenue steakhill middleton manchester M24 2RW (1 page) |
20 October 1998 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
24 August 1998 | Incorporation (18 pages) |