Bentley Ave
Stakehill Middleton
Manchester
M24 2RW
Secretary Name | Entwistle Thorpe & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 September 2013) |
Correspondence Address | Bentley Ave Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Philip McCormick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2003) |
Role | Chartered Architect |
Correspondence Address | 2 Gosforth Place Chester Cheshire CH2 3JH Wales |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Entwistle Thorpe & Co Ltd Bentley Ave Stakehill Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
15 at £1 | David Ibbotson 8.33% Ordinary |
---|---|
15 at £1 | Jonathan G. Drew 8.33% Ordinary |
15 at £1 | Roy C. Gronow 8.33% Ordinary |
45 at £1 | Entwistle Thorpe & Co LTD 25.00% Ordinary |
36 at £1 | S.m. Mccormick 20.00% Ordinary |
27 at £1 | P. Mccormick 15.00% Ordinary |
27 at £1 | S.f. Mccormick 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,409 |
Cash | £106 |
Current Liabilities | £3,515 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
31 March 2011 | Secretary's details changed for Entwistle Thorpe & Co Ltd on 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for Entwistle Thorpe & Co Ltd on 31 December 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
19 February 2009 | Appointment Terminated Secretary jonathan drew (1 page) |
19 February 2009 | Appointment terminated secretary jonathan drew (1 page) |
19 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 February 2009 | Secretary appointed entwistle thorpe & co LTD (1 page) |
19 February 2009 | Secretary appointed entwistle thorpe & co LTD (1 page) |
19 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
18 December 2008 | Accounts made up to 29 February 2008 (3 pages) |
18 June 2008 | Return made up to 09/02/08; full list of members (5 pages) |
18 June 2008 | Return made up to 09/02/08; full list of members (5 pages) |
28 December 2007 | Accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
21 May 2007 | Return made up to 09/02/07; full list of members (8 pages) |
21 May 2007 | Return made up to 09/02/07; full list of members (8 pages) |
6 January 2007 | Accounts made up to 28 February 2006 (3 pages) |
6 January 2007 | Accounts made up to 28 February 2006 (3 pages) |
27 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
27 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
4 January 2006 | Accounts made up to 28 February 2005 (3 pages) |
4 January 2006 | Accounts made up to 28 February 2005 (3 pages) |
11 May 2005 | Return made up to 09/02/05; full list of members (8 pages) |
11 May 2005 | Return made up to 09/02/05; full list of members (8 pages) |
12 January 2005 | Accounts made up to 29 February 2004 (3 pages) |
12 January 2005 | Accounts made up to 29 February 2004 (3 pages) |
26 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
26 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
3 March 2003 | Return made up to 09/02/03; full list of members
|
3 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
23 May 2002 | Return made up to 09/02/02; full list of members (8 pages) |
23 May 2002 | Return made up to 09/02/02; full list of members (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
7 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
7 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
12 April 2000 | Return made up to 09/02/00; full list of members
|
12 April 2000 | Return made up to 09/02/00; full list of members (7 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
26 February 1999 | Company name changed metalinner LIMITED\certificate issued on 26/02/99 (2 pages) |
26 February 1999 | Company name changed metalinner LIMITED\certificate issued on 26/02/99 (2 pages) |
9 February 1999 | Incorporation (13 pages) |