Romiley
Stockport
Cheshire
SK6 4LP
Director Name | Mr Adrian William Crompton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcrest Road Offerton Stockport Cheshire SK2 5QJ |
Secretary Name | Mr Adrian William Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcrest Road Offerton Stockport Cheshire SK2 5QJ |
Director Name | Mr David Roy Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Spring Dale Honley Huddersfield West Yorkshire HD9 6DA |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £531,476 |
Gross Profit | £222,734 |
Net Worth | £64,404 |
Cash | £1,267 |
Current Liabilities | £361,445 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 January 2006 | Dissolved (1 page) |
---|---|
7 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Statement of affairs (8 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Notice of completion of voluntary arrangement (6 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
18 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Ad 02/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
21 April 2000 | Location of register of members (non legible) (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Location - directors interests register: non legible (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (3 pages) |
18 April 2000 | Company name changed moonbear LIMITED\certificate issued on 19/04/00 (2 pages) |
9 March 2000 | Incorporation (17 pages) |