Culcheth
Warrington
Cheshire
WA3 4HX
Secretary Name | Catherine Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2012) |
Role | Company Director |
Correspondence Address | 98 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Secretary Name | Robert Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 22 Dorset Avenue Diggle Oldham Lancashire OL3 5PL |
Director Name | Raymond Wise |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Moss Lane Sale Cheshire M33 5BH |
Director Name | Linda Joanne Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fir Lane Royton Oldham Lancashire OL2 6TF |
Secretary Name | Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 26 Princess Road Shaw Oldham Lancashire OL2 7AZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
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 | -£220,873 |
Cash | £675 |
Current Liabilities | £513,220 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
6 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Statement of affairs with form 4.19 (11 pages) |
5 August 2008 | Statement of affairs with form 4.19 (11 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from monarch house belgrave industrial estate, honeywell lane oldham lancashire OL8 2LY (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from monarch house belgrave industrial estate, honeywell lane oldham lancashire OL8 2LY (1 page) |
8 September 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 April 2007 | Return made up to 10/02/07; full list of members (4 pages) |
4 April 2007 | Return made up to 10/02/07; full list of members (4 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 April 2006 | Return made up to 10/02/06; full list of members (9 pages) |
7 April 2006 | Return made up to 10/02/06; full list of members (9 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
4 November 2005 | Director's particulars changed (2 pages) |
4 November 2005 | Director's particulars changed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
27 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
31 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
31 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 March 2002 | Return made up to 10/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 10/02/02; full list of members
|
14 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members
|
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 28 bowden close culcheth warrington cheshire WA3 4LG (1 page) |
7 September 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 28 bowden close culcheth warrington cheshire WA3 4LG (1 page) |
7 September 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | £ nc 1000/150000 30/05/00 (1 page) |
12 July 2000 | Memorandum and Articles of Association (14 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 30/05/00--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Ad 08/06/00--------- £ si 31500@1=31500 £ ic 6000/37500 (2 pages) |
12 July 2000 | Ad 08/06/00--------- £ si 31500@1=31500 £ ic 6000/37500 (2 pages) |
12 July 2000 | Memorandum and Articles of Association (14 pages) |
5 June 2000 | Company name changed ever 1299 LIMITED\certificate issued on 06/06/00 (2 pages) |
5 June 2000 | Company name changed ever 1299 LIMITED\certificate issued on 06/06/00 (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (5 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
31 May 2000 | New director appointed (5 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
10 February 2000 | Incorporation (29 pages) |