Astley
Manchester
M29 7LH
Secretary Name | Deborah Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months (closed 27 December 2018) |
Role | Comp Sec |
Correspondence Address | Bridge House 2 Marsland Green Lane Astley Manchester M29 7LH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | cctv.tv |
---|---|
Email address | [email protected] |
Telephone | 01942 894008 |
Telephone region | Wigan |
Registered Address | C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Deborah Foster 50.00% Ordinary A |
---|---|
1 at £1 | Ronald Foster 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,745 |
Cash | £1,000 |
Current Liabilities | £108,822 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2003 | Delivered on: 1 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 August 2001 | Delivered on: 23 August 2001 Satisfied on: 28 June 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 July 2018 | Liquidators' statement of receipts and payments to 16 May 2018 (17 pages) |
14 July 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 July 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 July 2017 | Satisfaction of charge 2 in full (1 page) |
14 July 2017 | Satisfaction of charge 2 in full (1 page) |
6 June 2017 | Registered office address changed from 31a Astley Street Tyldesley Manchester Lancashire M29 8HG to C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from 31a Astley Street Tyldesley Manchester Lancashire M29 8HG to C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 6 June 2017 (2 pages) |
3 June 2017 | Statement of affairs (8 pages) |
3 June 2017 | Statement of affairs (8 pages) |
3 June 2017 | Resolutions
|
3 June 2017 | Resolutions
|
3 June 2017 | Appointment of a voluntary liquidator (2 pages) |
3 June 2017 | Appointment of a voluntary liquidator (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Ronald Foster on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Ronald Foster on 20 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
18 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 September 2004 | Return made up to 20/07/04; full list of members
|
3 September 2004 | Return made up to 20/07/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members
|
28 July 2003 | Return made up to 20/07/03; full list of members
|
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Ad 05/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2000 | Ad 05/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (10 pages) |
20 July 1999 | Incorporation (10 pages) |