Mere Hall Estate Mere
Knutsford
Cheshire
WA16 4QF
Secretary Name | Mrs Adelaide Cadwgan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Rostherne Knutsford Cheshire WA16 6RT |
Director Name | Stewart Lee Hilton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(4 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 January 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2 Agden Hall Farm Lymm Cheshire WA13 0TZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£550,233 |
Cash | £185,095 |
Current Liabilities | £593,968 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 18 May 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 18 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
22 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
19 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
19 May 2006 | Administrator's progress report (12 pages) |
19 May 2006 | Administrator's progress report (12 pages) |
29 December 2005 | Administrator's progress report (10 pages) |
29 December 2005 | Administrator's progress report (10 pages) |
29 July 2005 | Statement of affairs (12 pages) |
29 July 2005 | Statement of affairs (12 pages) |
28 July 2005 | Result of meeting of creditors (4 pages) |
28 July 2005 | Result of meeting of creditors (4 pages) |
11 July 2005 | Statement of administrator's proposal (25 pages) |
11 July 2005 | Statement of administrator's proposal (25 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 103 portland street manchester M1 6DF (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 103 portland street manchester M1 6DF (1 page) |
14 June 2005 | Appointment of an administrator (1 page) |
14 June 2005 | Appointment of an administrator (1 page) |
14 March 2005 | Return made up to 04/03/05; full list of members
|
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members
|
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
13 June 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 June 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members
|
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
24 May 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
24 May 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
8 May 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 12/10/99 (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Incorporation (10 pages) |
4 March 1999 | Incorporation (10 pages) |