Sale
Cheshire
M33 6TT
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2000(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 April 2012) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Corporate Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Coburg Road Ramsey Isle Of Man IM8 3EH |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 15 November 2000) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
4 November 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
4 November 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Annual return made up to 29 October 2010 no member list (3 pages) |
18 November 2010 | Annual return made up to 29 October 2010 no member list (3 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 29 October 2009 no member list (3 pages) |
2 March 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 29 October 2009 no member list (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: holland house 1/5 oakfield, now: oakfield (1 page) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page) |
12 December 2008 | Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page) |
12 December 2008 | Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page) |
12 December 2008 | Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
12 December 2008 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockholm, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
12 December 2008 | Annual return made up to 29/10/08 (2 pages) |
12 December 2008 | Annual return made up to 29/10/08 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Annual return made up to 29/10/07 (3 pages) |
26 November 2007 | Annual return made up to 29/10/07 (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 December 2006 | Annual return made up to 29/10/06 (3 pages) |
22 December 2006 | Annual return made up to 29/10/06 (3 pages) |
22 November 2005 | Annual return made up to 29/10/05 (3 pages) |
22 November 2005 | Annual return made up to 29/10/05 (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
29 June 2005 | Deferment of dissolution (voluntary) (1 page) |
29 June 2005 | Deferment of dissolution (voluntary) (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
22 March 2005 | Accounts made up to 31 October 2003 (1 page) |
22 March 2005 | Accounts made up to 31 October 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 December 2004 | Annual return made up to 29/10/04 (3 pages) |
11 December 2004 | Annual return made up to 29/10/04 (3 pages) |
7 November 2003 | Annual return made up to 29/10/03 (3 pages) |
7 November 2003 | Annual return made up to 29/10/03 (3 pages) |
4 August 2003 | Accounts made up to 31 October 2000 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 August 2003 | Accounts made up to 31 October 2001 (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Accounts made up to 31 October 2002 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
14 November 2002 | Annual return made up to 29/10/02 (4 pages) |
14 November 2002 | Annual return made up to 29/10/02 (4 pages) |
17 November 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 November 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Application for reregistration from UNLTD to LTD (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Application for reregistration from UNLTD to LTD (1 page) |
17 November 2000 | Re-registration of Memorandum and Articles (12 pages) |
17 November 2000 | Re-registration of Memorandum and Articles (12 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members
|
9 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Incorporation (32 pages) |
29 October 1999 | Incorporation (32 pages) |