Old Trafford
Manchester
M32 0RS
Secretary Name | Mrs Wendy Louise Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Shaun Pugh |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£26,439 |
Current Liabilities | £539,158 |
Latest Accounts | 31 May 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 February 2018 | Registered office address changed from 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (18 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (13 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (13 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (13 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (13 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (13 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 24 November 2014 (12 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (12 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (12 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 24 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (11 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 24 November 2012 (10 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 24 November 2012 (10 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 24 November 2012 (10 pages) |
30 November 2011 | Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 30 November 2011 (2 pages) |
30 November 2011 | Appointment of a voluntary liquidator (1 page) |
30 November 2011 | Statement of affairs with form 4.19 (14 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 30 November 2011 (2 pages) |
30 November 2011 | Appointment of a voluntary liquidator (1 page) |
30 November 2011 | Statement of affairs with form 4.19 (14 pages) |
30 November 2011 | Resolutions
|
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Gary Hood on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mrs Wendy Louise Hood on 1 June 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Gary Hood on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mrs Wendy Louise Hood on 1 June 2010 (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Gary Hood on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mrs Wendy Louise Hood on 1 June 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 May 2008 | Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page) |
9 May 2008 | Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
14 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
14 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members
|
11 September 2002 | Return made up to 31/08/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: unit 1 ivy bank trading est mobberley knutsford cheshire WA16 7HP (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: unit 1 ivy bank trading est mobberley knutsford cheshire WA16 7HP (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
1 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members
|
7 November 2000 | Return made up to 27/10/00; full list of members
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
28 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
13 September 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
13 September 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
27 October 1998 | Incorporation (15 pages) |
27 October 1998 | Incorporation (15 pages) |