Boothstown Worsley
Manchester
Lancashire
M28 1ND
Director Name | Mr Alan James Daley |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Birchfield Drive Boothstown Manchester Greater Manchester M28 1ND |
Secretary Name | Mr Alan James Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Birchfield Drive Boothstown Manchester Greater Manchester M28 1ND |
Director Name | Mr Andrew Mark Daley |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(10 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southlands Place Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Wilfred Stirrup |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pembroke Court Pendlebury Swinton Manchester M27 4DY |
Secretary Name | Joyce Stirrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pembroke Court Pendlebury Swinton Manchester M27 4DY |
Secretary Name | Joyce Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2004) |
Role | Director/Company Secretary |
Correspondence Address | 4 Stelfox Street Eccles Manchester M30 7DH |
Director Name | Eve Daley |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 17 Issott Street Barnsley South Yorkshire S71 1QF |
Director Name | Joyce Holmes |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 4 Stelfox Street Eccles Manchester M30 7DH |
Director Name | Mr Anthony William Law |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birchfield Drive Boothstown Worsley Manchester M28 1ND |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£21,058 |
Cash | £37,499 |
Current Liabilities | £303,167 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (25 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (26 pages) |
8 February 2018 | Registered office address changed from 3rd Floor West Point Old Trafford Manchester Lancashire M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 8 February 2018 (2 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (16 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (16 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (14 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (14 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 9 August 2015 (13 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 9 August 2015 (13 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (13 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (13 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 9 August 2014 (14 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 9 August 2014 (14 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (14 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (14 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (11 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (11 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (11 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (11 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 October 2012 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 8 October 2012 (2 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Statement of affairs with form 4.19 (12 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Statement of affairs with form 4.19 (12 pages) |
14 August 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Anthony Law as a director (1 page) |
1 June 2012 | Termination of appointment of Anthony Law as a director (1 page) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Registered office address changed from Unit a2 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LX United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Unit a2 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LX United Kingdom on 22 June 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 8 the Courtyard 86 Worsley Road Winton Eccles Greater Manchester M30 8LS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 8 the Courtyard 86 Worsley Road Winton Eccles Greater Manchester M30 8LS on 18 March 2011 (1 page) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Andrew Mark Daley on 15 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Andrew Mark Daley on 15 December 2010 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Anthony William Law on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew Mark Daley on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rita Daley on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan James Daley on 15 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Anthony William Law on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew Mark Daley on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rita Daley on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan James Daley on 15 December 2009 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Sub-division of shares on 5 August 2009 (1 page) |
16 November 2009 | Sub-division of shares on 5 August 2009 (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Sub-division of shares on 5 August 2009 (1 page) |
3 November 2009 | Annual return made up to 15 December 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 December 2007 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 December 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 December 2007 with a full list of shareholders (4 pages) |
26 March 2009 | Director appointed anthony william law (1 page) |
26 March 2009 | Director appointed andrew mark daley (1 page) |
26 March 2009 | Director appointed anthony william law (1 page) |
26 March 2009 | Director appointed andrew mark daley (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 December 2004 | Return made up to 15/12/04; full list of members
|
15 December 2004 | Return made up to 15/12/04; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: 4 stelfox street eccles manchester lancashire M30 7DH (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 4 stelfox street eccles manchester lancashire M30 7DH (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
19 January 2004 | New director appointed (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
11 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 March 2000 | Return made up to 15/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 229 nether street london N3 1NT (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 229 nether street london N3 1NT (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
15 December 1998 | Incorporation (12 pages) |
15 December 1998 | Incorporation (12 pages) |