Sale
Cheshire
M33 2DY
Secretary Name | Alison Crank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marford Crescent Sale Cheshire M33 4DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tilingandpoolprojects.co.uk |
---|---|
Telephone | 0161 9690660 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Alison Crank 50.00% Ordinary |
---|---|
2 at £1 | Anthony Crank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,129 |
Cash | £71,344 |
Current Liabilities | £15,282 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 July 2019 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 24 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Appointment of a voluntary liquidator (3 pages) |
23 July 2019 | Declaration of solvency (5 pages) |
28 February 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Registered office address changed from C/O C/O N D Oliver & Co 7 School Road Sale Cheshire M33 7XY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O C/O N D Oliver & Co 7 School Road Sale Cheshire M33 7XY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Anthony Crank on 27 January 2012 (2 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Anthony Crank on 27 January 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Anthony Crank on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Anthony Crank on 31 December 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 November 2009 | Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 11 November 2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
17 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
17 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o barber & co 622 liverpoll road eccles manchester lancashire M30 7NA (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o barber & co 622 liverpoll road eccles manchester lancashire M30 7NA (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
4 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
4 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
11 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 January 2002 | Return made up to 26/01/02; full list of members
|
27 January 2002 | Return made up to 26/01/02; full list of members
|
23 August 2001 | Ad 20/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 August 2001 | Ad 20/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Incorporation (17 pages) |
26 January 1999 | Incorporation (17 pages) |