St Helens Road
Leigh
Lancashire
WN7 3PT
Director Name | Brian George Clubley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 03 December 2013) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4, Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
Director Name | Mr Christopher Edward Brady |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 December 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4, Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
Director Name | Mr Arthur Albert Brady |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 November 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4, Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit C4, Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
10 at £1 | Audrey Frances Brady 9.09% Ordinary |
---|---|
5 at £1 | Jacquie Townsend 4.55% Ordinary |
5 at £1 | Jeffrey Dawber 4.55% Ordinary |
41 at £1 | Mr Arthur Albert Brady 37.27% Ordinary |
19 at £1 | Christopher Edward Brady 17.27% Ordinary |
19 at £1 | Dr Paul Andrew Brady 17.27% Ordinary |
11 at £1 | Brian George Clubley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,460 |
Cash | £258 |
Current Liabilities | £44,929 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Termination of appointment of Arthur Brady as a director (1 page) |
29 February 2012 | Appointment of Mr Christopher Edward Brady as a director (2 pages) |
29 February 2012 | Termination of appointment of Arthur Albert Brady as a director on 4 November 2010 (1 page) |
29 February 2012 | Appointment of Mr Christopher Edward Brady as a director on 4 November 2010 (2 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page) |
4 November 2010 | Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Brian George Clubley on 7 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page) |
4 November 2010 | Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Brian George Clubley on 7 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Brian George Clubley on 7 October 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mr Arthur Albert Brady on 28 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Brian George Clubley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian George Clubley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Arthur Albert Brady on 28 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: unit C4 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit C4 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page) |
23 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (4 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members
|
5 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 September 2002 | Return made up to 28/09/02; full list of members (9 pages) |
18 September 2002 | Return made up to 28/09/02; full list of members (9 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 October 2001 | Return made up to 28/09/01; full list of members
|
1 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
28 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
28 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 November 1999 | Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1999 | Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: unit C4 moss industrial estate leigh lancashire WN7 3PT (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: unit C4 moss industrial estate leigh lancashire WN7 3PT (1 page) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 September 1999 | Incorporation (18 pages) |