Heywood
Lancashire
OL10 2HD
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Director Name | Jonathan Andrew Holyhead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 25 Malham Court Offerton Stockport Cheshire SK7 5LJ |
Secretary Name | Jonathan Andrew Holyhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 25 Malham Court Offerton Stockport Cheshire SK7 5LJ |
Secretary Name | John Puddifoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Director Name | Leslie John Birkett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Harold Lees Road Heywood Lancashire OL10 4DW |
Secretary Name | Karen Mary Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 9 Gregge Street Heywood Lancashire OL10 2HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £448,467 |
Net Worth | £9,308 |
Current Liabilities | £48,041 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Statement of affairs (5 pages) |
28 January 2004 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Resolutions
|
20 January 2004 | Registered office changed on 20/01/04 from: unit 15 2ND floor houldsworth mill reddish stockport cheshire SK5 6DA (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Amended accounts made up to 31 December 2001 (5 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 February 2003 | Return made up to 20/10/02; full list of members (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 20/10/01; full list of members (7 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: unit 9 tameside business development centre windmill lane denton manchester lancashire M34 3QS (1 page) |
3 April 2002 | Ad 28/09/01--------- £ si 13000@1=13000 £ ic 75000/88000 (2 pages) |
3 April 2002 | Particulars of contract relating to shares (4 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Ad 26/09/01--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
26 October 2001 | Director resigned (1 page) |
19 October 2001 | Resolutions
|
8 November 2000 | Return made up to 20/10/00; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Ad 28/06/00--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
25 October 2000 | Ad 21/09/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: unit 9 windmill lane, denton manchester lancashire M34 3QS (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: unit 6 windmill lane denton manchester M34 3QS (1 page) |
10 January 2000 | Return made up to 20/10/99; full list of members (6 pages) |
10 December 1999 | Nc inc already adjusted 19/11/99 (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Ad 19/11/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
24 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
24 November 1998 | Director resigned (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (2 pages) |
20 October 1998 | Incorporation (10 pages) |