Thorsway
Caldy
CH48 2JJ
Wales
Secretary Name | Bruce Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Rachel Beedles |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Brean Down Thorsway Caldy CH48 2JJ Wales |
Secretary Name | Rachel Beedles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Brean Down Thorsway Caldy CH48 2JJ Wales |
Secretary Name | Thomas Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2007) |
Role | Solicitor |
Correspondence Address | 32 Breton Close Chester Cheshire CH2 1HY Wales |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2012 | Final Gazette dissolved following liquidation (1 page) |
4 July 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 July 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 April 2012 | Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 18 April 2012 (1 page) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Declaration of solvency (3 pages) |
26 July 2011 | Declaration of solvency (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page) |
8 June 2011 | Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page) |
8 June 2011 | Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
4 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 28 February 2006 (16 pages) |
4 March 2008 | Full accounts made up to 28 February 2006 (16 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 15/07/07; no change of members (4 pages) |
28 August 2007 | Return made up to 15/07/07; no change of members (4 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
22 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 15/07/06; full list of members
|
15 August 2006 | Return made up to 15/07/05; full list of members (7 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 15/07/05; full list of members (7 pages) |
21 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
21 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
13 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
12 May 2005 | Return made up to 15/07/04; full list of members (7 pages) |
12 May 2005 | Return made up to 15/07/04; full list of members
|
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | Particulars of mortgage/charge (11 pages) |
28 January 2004 | Particulars of mortgage/charge (11 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 November 2003 | Return made up to 15/07/03; full list of members (7 pages) |
20 November 2003 | Return made up to 15/07/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 July 2001 | Return made up to 15/07/01; full list of members
|
10 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
12 November 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
12 November 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
21 September 1999 | Company name changed garwell management LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed garwell management LIMITED\certificate issued on 22/09/99 (2 pages) |
15 July 1999 | Incorporation (12 pages) |
15 July 1999 | Incorporation (12 pages) |