Huxley Lane
Tiverton
Cheshire
CW6 9NB
Secretary Name | Alan Kenneth Dunlop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Recruitment |
Correspondence Address | 12 Reeves Road Boughton Heath Chester CH3 5RU Wales |
Director Name | Wendy Monaghan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 July 2010) |
Role | Recruitment |
Correspondence Address | 129 Boughton Chester CH3 5BH Wales |
Director Name | Alan Kenneth Dunlop |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Recruitment |
Correspondence Address | 117 Marian Drive Chester Cheshire CH3 5RY Wales |
Director Name | David Victor Badcock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2001) |
Role | Training Consultant |
Correspondence Address | The Hollies Guest House Salcombe Road Sidmouth Devon EX10 8PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£55,975 |
Cash | £71,277 |
Current Liabilities | £196,305 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 12 September 2009 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 12 September 2009 (5 pages) |
15 April 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
15 April 2009 | Liquidators' statement of receipts and payments to 12 March 2009 (5 pages) |
7 October 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
17 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
17 April 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
12 October 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Statement of affairs (8 pages) |
20 September 2005 | Statement of affairs (8 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Appointment of a voluntary liquidator (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit S7B chester enterprise centre, hoole bri, chester cheshire CH2 3NE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit S7B chester enterprise centre, hoole bri, chester cheshire CH2 3NE (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
6 January 2005 | Return made up to 11/09/04; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 11/09/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
21 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 08/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 1999 | Ad 08/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 September 1999 | Secretary resigned (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Incorporation (10 pages) |