Atherton
Manchester
M46 0AL
Secretary Name | Lynn Christine Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | 95 Cambridge Street Atherton Greater Manchester M46 0AL |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | John Eric Gill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | 12 Greenfield Road Atherton Manchester Greater Manchester M46 9LW |
Director Name | Stephen Hartley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 87 Douglas Street Atherton Manchester M46 9EB |
Secretary Name | John Eric Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | 12 Greenfield Road Atherton Manchester Greater Manchester M46 9LW |
Director Name | Abdurrab Ahmad Anwari |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 46 Longford Way Didcot Oxfordshire OX11 7UW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Debtfocus Insolvency Practitioners 4 Broad O'Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Net Worth | -£7,824 |
Current Liabilities | £69,082 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 31 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 31 December 2009 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 30 June 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
7 July 2008 | Statement of affairs with form 4.19 (7 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from beech house 23 ladies lane hindley wigan lancashire WN2 2QA (1 page) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Statement of affairs with form 4.19 (7 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from beech house 23 ladies lane hindley wigan lancashire WN2 2QA (1 page) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | New secretary appointed (1 page) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
20 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Ad 15/02/99--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Ad 15/02/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
17 February 1999 | Company name changed topgun consultants LIMITED\certificate issued on 18/02/99 (2 pages) |
17 February 1999 | Company name changed topgun consultants LIMITED\certificate issued on 18/02/99 (2 pages) |
18 December 1998 | Incorporation (10 pages) |