Accrington
Lancashire
BB5 2AF
Director Name | Mr Callum Boothroyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Market Street Mottram Cheshire SK14 6JG |
Secretary Name | Garry Lavis |
---|---|
Status | Closed |
Appointed | 21 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 August 2016) |
Role | Company Director |
Correspondence Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW |
Director Name | Mrs Christine Gaynor Hodgson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 May 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Greenacres Towers Road, Poynton Stockport Cheshire SK12 1DA |
Secretary Name | Suzanne Elizabeth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 May 2001) |
Role | Secretary |
Correspondence Address | Greenacres Towers Road, Poynton Stockport Cheshire SK12 1DA |
Secretary Name | Mrs Christine Gaynor Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Towers Road, Poynton Stockport Cheshire SK12 1DA |
Director Name | Mr Alan Norman Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Towers Road Poynton Stockport Cheshire SK12 1DA |
Director Name | Mr Alan Norman Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Towers Road Poynton Stockport Cheshire SK12 1DA |
Secretary Name | Mr Alan Norman Hodgson |
---|---|
Status | Resigned |
Appointed | 07 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2012) |
Role | Company Director |
Correspondence Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£6,515 |
Cash | £176 |
Current Liabilities | £192,229 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 11 December 2015 (14 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (14 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 11 December 2014 (11 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (11 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 11 December 2013 (13 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 11 December 2013 (13 pages) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Statement of affairs with form 4.19 (6 pages) |
27 December 2012 | Resolutions
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Appointment of Garry Lavis as a secretary (1 page) |
18 October 2012 | Termination of appointment of Alan Hodgson as a director (1 page) |
18 October 2012 | Termination of appointment of Alan Hodgson as a secretary (1 page) |
4 July 2012 | Appointment of Mr Alan Norman Hodgson as a secretary (1 page) |
4 July 2012 | Termination of appointment of Christine Hodgson as a secretary (1 page) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
21 May 2012 | Appointment of Mr Alan Norman Hodgson as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Director's details changed for Garry Lavis on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Callum Boothroyd on 18 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Appointment terminated director alan hodgson (1 page) |
9 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
13 October 2005 | New director appointed (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
15 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 September 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: unit 4 stag industrial estate, atlantic street, altrincham, cheshire WA14 5DW (1 page) |
7 June 2001 | Ad 01/01/01--------- £ si 98@1 (2 pages) |
7 June 2001 | Return made up to 18/05/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed cse (nw) LIMITED\certificate issued on 14/07/00 (2 pages) |
5 July 2000 | Company name changed giraffe systems LIMITED\certificate issued on 06/07/00 (2 pages) |
18 May 2000 | Incorporation (10 pages) |