Carrington
M31 4RG
Secretary Name | Mr Peter Joseph Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patch Lane Bramhall Stockport SK7 1JB |
Secretary Name | Catherine Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Greenwood Road Lymm Cheshire WA13 0JZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at 1 | David Shelmerdine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,384 |
Cash | £2,463 |
Current Liabilities | £128,648 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Statement of affairs with form 4.19 (6 pages) |
18 September 2009 | Statement of affairs with form 4.19 (6 pages) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Resolutions
|
24 August 2009 | Registered office changed on 24/08/2009 from glebe road urmston manchester M41 9BJ (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from glebe road urmston manchester M41 9BJ (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
3 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 05/07/07; full list of members (3 pages) |
26 November 2008 | Return made up to 05/07/07; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members
|
24 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 July 2005 | Return made up to 05/07/05; full list of members
|
23 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 15 greenwood road lymm cheshire WA13 0JZ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 15 greenwood road lymm cheshire WA13 0JZ (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: ford campbell 24 st petersgate stockport cheshire SK1 1HD (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: ford campbell 24 st petersgate stockport cheshire SK1 1HD (2 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members
|
26 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 July 1999 | Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1999 | Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (19 pages) |