Delphwood Hollow
Sherdley Park, St.Helens
Merseyside
WA9 5GK
Secretary Name | Stephanie Anne Illingworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 03 March 2010) |
Role | Secretary |
Correspondence Address | 89 Fairfield Road Stockton Heath Warrington Cheshire WA4 2UX |
Director Name | Steven Wills |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 years after company formation) |
Appointment Duration | 4 years (closed 03 March 2010) |
Role | Managing Director |
Correspondence Address | 19 Whelan Gardens St Helens Merseyside WA9 5TD |
Director Name | William Alan Platt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Alpine Close St. Helens Merseyside WA10 4EY |
Secretary Name | Cynthia Anne Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Windle Street St. Helens Merseyside WA10 2DA |
Director Name | Stephanie Anne Illingworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 89 Fairfield Road Stockton Heath Warrington Cheshire WA4 2UX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clb Coopers Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £182,391 |
Current Liabilities | £519,456 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2010 | Final Gazette dissolved following liquidation (1 page) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2009 | Liquidators' statement of receipts and payments to 16 August 2009 (5 pages) |
10 September 2009 | Liquidators statement of receipts and payments to 16 August 2009 (5 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 16 February 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 16 February 2009 (5 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 16 August 2008 (6 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 16 August 2008 (6 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
24 August 2007 | Statement of affairs (10 pages) |
24 August 2007 | Appointment of a voluntary liquidator (1 page) |
24 August 2007 | Statement of affairs (10 pages) |
24 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 4 southport road chorley lancashire PR7 1LD (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 4 southport road chorley lancashire PR7 1LD (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
25 February 2006 | Particulars of mortgage/charge (1 page) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 July 2004 | £ ic 100/50 28/04/04 £ sr 50@1=50 (1 page) |
1 July 2004 | £ ic 100/50 28/04/04 £ sr 50@1=50 (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 28/02/04; no change of members (7 pages) |
26 March 2004 | Return made up to 28/02/04; no change of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members
|
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 1999 | Incorporation (13 pages) |