Holmes Chapel
Crewe
CW4 7PA
Director Name | Mr Mark Alan Hopton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | Mr Hugh Morris Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 December 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA |
Director Name | Mr Neil Derek Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
Secretary Name | Mrs Gail Stephanie Gabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ten Acre Rappax Road, Hale Altrincham Cheshire WA15 0NT |
Director Name | Mrs Gail Stephanie Gabbie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ten Acre Rappax Road, Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mr Mark Alan Hopton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at 1 | Davrom Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,832 |
Cash | £1,105 |
Current Liabilities | £13,472 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (12 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (12 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (12 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Resignation of a liquidator (1 page) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Resignation of a liquidator (1 page) |
25 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
25 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
27 October 2010 | Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA United Kingdom on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA United Kingdom on 27 October 2010 (2 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
12 April 2010 | Statement of administrator's proposal (34 pages) |
12 April 2010 | Statement of administrator's proposal (34 pages) |
9 April 2010 | Statement of affairs with form 2.14B (11 pages) |
9 April 2010 | Statement of affairs with form 2.14B (11 pages) |
10 February 2010 | Appointment of an administrator (1 page) |
10 February 2010 | Appointment of an administrator (1 page) |
4 January 2010 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
4 January 2010 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
8 October 2009 | Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages) |
11 September 2009 | Appointment Terminated Secretary mark hopton (1 page) |
11 September 2009 | Appointment terminated secretary mark hopton (1 page) |
11 September 2009 | Appointment terminated (1 page) |
11 September 2009 | Appointment Terminated (1 page) |
22 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 January 2009 | Appointment Terminated Director gail gabbie (1 page) |
22 January 2009 | Appointment terminated director gail gabbie (1 page) |
12 January 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
8 January 2009 | Appointment Terminated Secretary gail gabbie (1 page) |
8 January 2009 | Appointment terminated secretary gail gabbie (1 page) |
7 January 2009 | Director appointed mr hugh morris robertson (2 pages) |
7 January 2009 | Director appointed mr hugh morris robertson (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from gail house hudcar lane bury lancashire BL9 6EX united kingdom (1 page) |
6 January 2009 | Secretary appointed mr mark alan hopton (2 pages) |
6 January 2009 | Director appointed mr mark alan hopton (2 pages) |
6 January 2009 | Secretary appointed mr mark alan hopton (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from gail house hudcar lane bury lancashire BL9 6EX united kingdom (1 page) |
6 January 2009 | Director appointed mr mark alan hopton (2 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Director appointed mrs gail gabbie (1 page) |
23 September 2008 | Director appointed mrs gail gabbie (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from the tube 86 north street manchester M8 8RA (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from the tube 86 north street manchester M8 8RA (1 page) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: gail house hudcar lane bury lancashire BL9 6HD (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: gail house hudcar lane bury lancashire BL9 6HD (1 page) |
11 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
23 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
9 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
5 December 2002 | Accounts made up to 31 March 2002 (1 page) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
2 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
8 August 2001 | Return made up to 13/03/01; full list of members (6 pages) |
8 August 2001 | Return made up to 13/03/01; full list of members (6 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (18 pages) |