Marston
Cheshire
CW9 6ER
Secretary Name | Mrs Karen Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | The Old Rectory Ollershaw Lane Marston Cheshire CW9 6ER |
Director Name | Michael Robert Yarwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 32a Hall Drive Alkrington Middleton Manchester Lancashire M24 1NE |
Secretary Name | David William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2005) |
Role | Engineer |
Correspondence Address | 93 Cranleigh Drive Brooklands Sale Cheshire M33 3PT |
Director Name | David Brian Owen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2005) |
Role | Sales Director |
Correspondence Address | 17 Chiffon Way Trinity Riverside Manchester M3 6AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £118,025 |
Cash | £21,670 |
Current Liabilities | £532,729 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 13 December 2011 (8 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 13 December 2011 (8 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 13 December 2011 (8 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 13 June 2011 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 13 December 2010 (6 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 13 December 2010 (6 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 13 December 2010 (6 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 December 2009 | Resolutions
|
20 December 2009 | Statement of affairs with form 4.19 (7 pages) |
20 December 2009 | Statement of affairs with form 4.19 (7 pages) |
6 December 2009 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / david walker / 01/07/2008 (1 page) |
11 February 2009 | Director's Change of Particulars / david walker / 01/07/2008 / HouseName/Number was: , now: the old rectory; Street was: 93 cranleigh drive, now: ollershaw lane; Area was: brooklands, now: marston; Post Town was: sale, now: northwich; Post Code was: M33 3PT, now: CW9 6ER (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
7 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
6 January 2009 | Secretary's Change of Particulars / karen walker / 01/09/2008 / HouseName/Number was: , now: the old rectory; Street was: 93 cranleigh drive, now: ollershaw lane; Area was: brooklands sale, now: ; Post Town was: manchester, now: marston; Region was: , now: cheshire; Post Code was: M33 3DT, now: CW9 6ER (1 page) |
6 January 2009 | Secretary's change of particulars / karen walker / 01/09/2008 (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 September 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
7 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 10/02/04; full list of members
|
18 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 10/02/03; full list of members (7 pages) |
6 June 2003 | Return made up to 10/02/03; full list of members (7 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
20 January 2003 | Registered office changed on 20/01/03 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 10/02/01; full list of members (6 pages) |
10 April 2001 | Ad 10/02/00-31/12/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 23/03/01--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 10/02/00-31/12/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Nc inc already adjusted 23/03/01 (1 page) |
10 April 2001 | Nc inc already adjusted 23/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 23/03/01--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
25 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
10 February 2000 | Incorporation (12 pages) |