Salford
Lancashire
M6 8NQ
Director Name | Mr Ronald Alan Kettle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | Aluminium Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 298 Reddish Road Stockport Cheshire SK5 7EW |
Secretary Name | Thomas Brian Fishwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Light Oaks Road Salford Lancashire M6 8NQ |
Director Name | Mrs Valerie Kettle |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 June 2013) |
Role | Payroll |
Country of Residence | United Kingdom |
Correspondence Address | 298 Reddish Road Reddish Cheshire SK5 7EW |
Director Name | Julie Ann Pickering |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 June 2013) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 47 Park Road Audenshaw Manchester M34 5QW |
Director Name | Joan Caine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2007) |
Role | Secretary |
Correspondence Address | 41 Lightoaks Road Salford Lancs M6 8NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 | 23 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
50 at 1 | Ronald Alan Kettle 50.00% Ordinary |
---|---|
50 at 1 | Thomas Brian Fishwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,272 |
Cash | £125 |
Current Liabilities | £185,240 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2013 | Final Gazette dissolved following liquidation (1 page) |
8 June 2013 | Final Gazette dissolved following liquidation (1 page) |
8 March 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 March 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 11 October 2012 (10 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (10 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (10 pages) |
15 October 2010 | Registered office address changed from Unit 4 123a Gorton Road Stockport Cheshire SK5 6EE on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from Unit 4 123a Gorton Road Stockport Cheshire SK5 6EE on 15 October 2010 (2 pages) |
14 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Statement of affairs with form 4.19 (10 pages) |
14 October 2010 | Statement of affairs with form 4.19 (10 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Resolutions
|
24 March 2010 | Director's details changed for Ronald Alan Kettle on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Valerie Kettle on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ronald Alan Kettle on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Thomas Brian Fishwick on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Ann Pickering on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Ann Pickering on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for Valerie Kettle on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for Thomas Brian Fishwick on 24 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Appointment terminated director joan caine (1 page) |
3 August 2009 | Appointment Terminated Director joan caine (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
6 March 2009 | Director's Change of Particulars / julie pickering / 06/03/2009 / HouseName/Number was: 307, now: 38; Street was: the woodlands, now: mansfield avenue; Area was: stamford street east, now: denton; Post Town was: ashton-under-lyne, now: manchester; Region was: lancashire, now: ; Post Code was: OL6 6QL, now: M34 3WR (1 page) |
6 March 2009 | Director's change of particulars / julie pickering / 06/03/2009 (1 page) |
26 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Capitals not rolled up (2 pages) |
11 November 2008 | Capitals not rolled up (2 pages) |
11 November 2008 | Capitals not rolled up (2 pages) |
11 November 2008 | Capitals not rolled up (2 pages) |
22 April 2008 | Director's change of particulars / julie pickering / 22/04/2008 (2 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
22 April 2008 | Director's Change of Particulars / julie pickering / 22/04/2008 / Middle Name/s was: , now: ann; HouseName/Number was: , now: 307; Street was: 31 roker park avenue, now: the woodlands; Area was: , now: stamford street east; Post Town was: audenshaw, now: ashton-under-lyne; Post Code was: M34 5NJ, now: OL6 6QL (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
25 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members
|
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 129 gerald road salford lancashire M6 6BL (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 129 gerald road salford lancashire M6 6BL (1 page) |
23 March 2000 | Incorporation (12 pages) |