Altrincham
Cheshire
WA14 1PB
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Deakins Mill Way Egerton Bolton Lancashire BL7 9YT |
Secretary Name | Mr Peter Joseph Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr Nigel Clive Gawthorpe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rosebank Ramsbottom Bury Lancashire BL0 0PY |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2002) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,495 |
Current Liabilities | £29,601 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
10 August 2009 | Return made up to 19/05/09; full list of members (5 pages) |
10 August 2009 | Return made up to 19/05/09; full list of members (5 pages) |
31 July 2009 | Return made up to 19/05/08; full list of members (5 pages) |
31 July 2009 | Return made up to 19/05/08; full list of members (5 pages) |
29 July 2009 | Return made up to 19/05/07; full list of members (5 pages) |
29 July 2009 | Return made up to 19/05/07; full list of members (5 pages) |
28 July 2009 | Return made up to 19/05/06; full list of members (5 pages) |
28 July 2009 | Return made up to 19/05/06; full list of members (5 pages) |
22 May 2009 | Return made up to 19/05/05; full list of members (5 pages) |
22 May 2009 | Director's Change of Particulars / john gillibrand / 22/05/2009 / Date of Birth was: 07-Mar-1954, now: 07-Mar-1959; HouseName/Number was: , now: 40; Street was: 3 rosemary drive, now: deakins mill way; Area was: brookfield, now: egerton; Post Town was: littleborough, now: bolton; Post Code was: OL15 8RZ, now: BL7 9YT (1 page) |
22 May 2009 | Director's change of particulars / john gillibrand / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 19/05/05; full list of members (5 pages) |
22 March 2006 | Restoration by order of the court (3 pages) |
22 March 2006 | Restoration by order of the court (3 pages) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 19/05/04; full list of members (9 pages) |
19 January 2005 | Return made up to 19/05/04; full list of members (9 pages) |
9 August 2004 | Company name changed jacksons taxation & consultancy services LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed jacksons taxation & consultancy services LIMITED\certificate issued on 09/08/04 (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
3 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
3 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Return made up to 19/05/01; full list of members (8 pages) |
23 July 2001 | Return made up to 19/05/01; full list of members (8 pages) |
7 September 2000 | Return made up to 19/05/00; full list of members (8 pages) |
7 September 2000 | Return made up to 19/05/00; full list of members (8 pages) |
10 April 2000 | Ad 17/01/00--------- £ si 35@1=35 £ ic 65/100 (2 pages) |
10 April 2000 | Ad 17/01/00--------- £ si 35@1=35 £ ic 65/100 (2 pages) |
20 March 2000 | Ad 02/09/99--------- £ si 64@1=64 £ ic 1/65 (2 pages) |
20 March 2000 | Ad 02/09/99--------- £ si 64@1=64 £ ic 1/65 (2 pages) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |