Bollington
Macclesfield
Cheshire
SK10 5QP
Secretary Name | Roger William Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(5 days after company formation) |
Appointment Duration | 19 years (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | High Field Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Mr Derek Martin O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,100 |
Current Liabilities | £5,250 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
19 April 2016 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (2 pages) |
14 April 2016 | Declaration of solvency (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
4 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page) |
31 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
3 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
3 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
6 October 1999 | Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 October 1999 | Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Company name changed parkteam LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed parkteam LIMITED\certificate issued on 22/07/99 (2 pages) |
20 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Resolutions
|
9 July 1999 | Incorporation (13 pages) |
9 July 1999 | Incorporation (13 pages) |