Higher Multure, Eastwood
Todmorden
Lancashire
OL14 8ST
Director Name | Mr Charles Cymon Roland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (closed 24 April 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Annes Close Prestwich Manchester M25 9LJ |
Director Name | Charles Russell Hargreaves |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Ashfield Road Chorley Lancashire PR7 1LH |
Secretary Name | Charles Russell Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Ashfield Road Chorley Lancashire PR7 1LH |
Director Name | Dr Joanne Ruane |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 March 2001) |
Role | Senior Research Fellow |
Correspondence Address | 6 Taylor Street Prestwich Manchester Lancashire M25 1FP |
Secretary Name | Dr Joanne Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 August 2011) |
Role | Senior Research Fellow |
Correspondence Address | The Coach House Higher Multure Eastwood Tddmorden OL14 8ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £7,530,679 |
Gross Profit | £1,174,457 |
Net Worth | £60,717 |
Cash | £222,872 |
Current Liabilities | £2,299,454 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Court order INSOLVENCY:re block transfer replacement of liq (8 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (16 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 20 October 2015 (16 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 20 October 2014 (17 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (17 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 20 April 2013 (21 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (21 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 20 October 2012 (23 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (23 pages) |
1 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
31 October 2011 | Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 31 October 2011 (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Statement of affairs with form 4.19 (15 pages) |
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
3 October 2011 | Termination of appointment of Joanne Ruane as a secretary (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
23 June 2010 | Auditor's resignation (1 page) |
9 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
10 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
30 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 May 2008 | Company name changed r & r construction and management services LTD\certificate issued on 08/05/08 (2 pages) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 June 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: europa house barcroft street bury greater manchester BL9 5BT (1 page) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Return made up to 20/04/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Return made up to 20/04/01; full list of members
|
30 March 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 205/207 church street blackpool lancashire FY1 3PA (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Company name changed russell ruane construction limit ed\certificate issued on 22/02/01 (2 pages) |
7 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 August 2000 | Ad 20/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (17 pages) |