Middleton
Manchester
Lancashire
M24 1NE
Secretary Name | Miss Anna Marie Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hall Drive Alkrington,Middleton Manchester M24 1NE |
Director Name | Mr Michael Geoffrey Wood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 198 Alfreton Road Little Eaton Derbyshire DE21 5AB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Ian Barry Oldroyd |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2004) |
Role | Group Managing Director |
Correspondence Address | 6 Applecross Drive Deer Park Burnley Lancashire BB10 4JP |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Mr Robert Edward Blair |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Church Meadow Ipstones Stoke On Trent Staffordshire ST10 2LS |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | The Chancery 58 Pring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Secure Options Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,392 |
Cash | £10,396 |
Current Liabilities | £71,525 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Notice of move from Administration to Dissolution (57 pages) |
16 April 2012 | Notice of move from Administration to Dissolution on 2 April 2012 (57 pages) |
22 November 2011 | Administrator's progress report to 20 October 2011 (114 pages) |
22 November 2011 | Administrator's progress report to 20 October 2011 (114 pages) |
31 August 2011 | Statement of affairs with form 2.14B (5 pages) |
31 August 2011 | Statement of affairs with form 2.14B (5 pages) |
7 July 2011 | Notice of deemed approval of proposals (1 page) |
7 July 2011 | Notice of deemed approval of proposals (1 page) |
20 June 2011 | Statement of administrator's proposal (101 pages) |
20 June 2011 | Statement of administrator's proposal (101 pages) |
5 May 2011 | Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages) |
3 May 2011 | Appointment of an administrator (1 page) |
3 May 2011 | Appointment of an administrator (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 September 2008 | Appointment terminated director robert blair (1 page) |
18 September 2008 | Appointment Terminated Director robert blair (1 page) |
20 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
29 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 November 2005 | Return made up to 16/07/05; full list of members (2 pages) |
3 November 2005 | Return made up to 16/07/05; full list of members (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
30 November 2004 | Return made up to 16/07/04; full list of members (5 pages) |
30 November 2004 | Return made up to 16/07/04; full list of members (5 pages) |
21 August 2004 | Particulars of mortgage/charge (9 pages) |
21 August 2004 | Particulars of mortgage/charge (9 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
10 September 2003 | Return made up to 16/07/03; full list of members (5 pages) |
10 September 2003 | Return made up to 16/07/03; full list of members (5 pages) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 August 2002 | Return made up to 16/07/02; full list of members (5 pages) |
19 August 2002 | Return made up to 16/07/02; full list of members (5 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
3 April 2002 | Accounts made up to 31 May 2001 (2 pages) |
3 April 2002 | Resolutions
|
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Registered office changed on 05/04/01 from: unit a&b rochdale road industrial estate baptist street manchester lancashire M4 4BP (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
5 April 2001 | Accounts made up to 31 May 2000 (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: unit a&b rochdale road industrial estate baptist street manchester lancashire M4 4BP (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
23 August 2000 | Return made up to 16/07/00; full list of members
|
23 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: shacter cohen & bor 31 sackville street manchester M1 3LZ (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: shacter cohen & bor 31 sackville street manchester M1 3LZ (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
14 October 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (11 pages) |