Bollington
Macclesfield
Cheshire
SK10 5LS
Director Name | Andrew David Scott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 45 Greenway Road Heald Green Cheadle Cheshire SK8 3NU |
Secretary Name | Caron Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 45 Greenway Road Heald Green Cheadle Cheshire SK8 3NU |
Director Name | Caron Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 January 2003) |
Role | Glass Leader |
Correspondence Address | 45 Greenway Road Heald Green Cheadle Cheshire SK8 3NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,491 |
Current Liabilities | £29,041 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Return of final meeting of creditors (1 page) |
6 November 2009 | Notice of final account prior to dissolution (1 page) |
3 June 2008 | Insolvency:secretary of state certificate of removal of liquidator (1 page) |
3 June 2008 | INSOLVENCY:secretary of state certificate of removal of liquidator (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Court order INSOLVENCY:c/o - replacement of liquidator (6 pages) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts 1ST floor norhern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts 1ST floor norhern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page) |
5 September 2005 | Appointment of a liquidator (24 pages) |
5 September 2005 | Appointment of a liquidator (24 pages) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
30 April 2003 | Appointment of a liquidator (1 page) |
30 April 2003 | Appointment of a liquidator (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page) |
25 February 2003 | Order of court to wind up (3 pages) |
25 February 2003 | Order of court to wind up (3 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 245 bury new road whitefield manchester M45 8QP (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 245 bury new road whitefield manchester M45 8QP (1 page) |
17 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
23 November 2000 | Ad 07/09/00--------- £ si 99@1 (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 45 greenway road heald green cheadle stockport cheshire SK8 3NU (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 45 greenway road heald green cheadle stockport cheshire SK8 3NU (1 page) |
23 November 2000 | Ad 07/09/00--------- £ si 99@1 (2 pages) |
8 November 2000 | Return made up to 07/09/00; full list of members (7 pages) |
8 November 2000 | Return made up to 07/09/00; full list of members (7 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: units 1-2 fairhills ind estate liverpool road irlam manchester lancashire M44 6FW (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: units 1-2 fairhills ind estate liverpool road irlam manchester lancashire M44 6FW (1 page) |
11 October 1999 | Company name changed linemast LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed linemast LIMITED\certificate issued on 12/10/99 (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 October 1999 | New director appointed (2 pages) |
7 September 1999 | Incorporation (10 pages) |
7 September 1999 | Incorporation (10 pages) |