Wilmslow
Cheshire
SK9 5BB
Director Name | Peter Maurice Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 November 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 96a Water Lane Wilmslow Cheshire SK9 5BB |
Director Name | Martin Edward Fishwick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Mr Nicholas Richard Adam Jordan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Bearhurst Farm Bearhurst Lane, Henbury Macclesfield Cheshire SK11 9PS |
Secretary Name | Martin Edward Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | peterdaviesandassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 527240 |
Telephone region | Macclesfield |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Peter Maurice Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,971 |
Cash | £1,634 |
Current Liabilities | £13,053 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (13 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 13 February 2014 (13 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (13 pages) |
15 November 2013 | Termination of appointment of Peter Davies as a director (2 pages) |
15 November 2013 | Termination of appointment of Peter Davies as a director (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
4 February 2013 | Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
4 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Maurice Davies on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Maurice Davies on 31 March 2010 (2 pages) |
19 October 2009 | Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members
|
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12A alderley road wilmslow cheshire SK9 1JX (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12A alderley road wilmslow cheshire SK9 1JX (1 page) |
17 January 2005 | New secretary appointed (1 page) |
23 December 2004 | Company name changed jordan fishwick davies LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed jordan fishwick davies LIMITED\certificate issued on 23/12/04 (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members
|
28 April 2003 | Return made up to 31/03/03; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
22 May 2000 | Company name changed linklead LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed linklead LIMITED\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (2 pages) |
31 March 2000 | Incorporation (11 pages) |
31 March 2000 | Incorporation (11 pages) |