Altrincham
Cheshire
WA15 8EY
Director Name | Mr Bryan John Neill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Anthony Jack Leon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 2 Elm Road Didsbury Manchester M20 6XB |
Director Name | Ian Ayre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 2000) |
Role | Executive Chair |
Correspondence Address | Paddock House Marton Court, Marton Cum Grafton York North Yorkshire YO51 9PY |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr Simon Lebor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Marlborough Mansions London NW6 1JS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.weeerecyclingltd.co.uk |
---|---|
Telephone | 0161 8770977 |
Telephone region | Manchester |
Registered Address | 17 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
55.5m at £0.01 | Ironveld PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Appointment of Mr Bryan John Neill as a director on 30 August 2013 (2 pages) |
5 September 2014 | Appointment of Mr Bryan John Neill as a director on 30 August 2013 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Termination of appointment of Joel Barnett as a director on 30 August 2013 (2 pages) |
9 September 2013 | Termination of appointment of Joel Barnett as a director on 30 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Accounts made up to 31 December 2011 (8 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Register(s) moved to registered office address (1 page) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Register(s) moved to registered office address (1 page) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (9 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (9 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 13/06/08; full list of members (3 pages) |
21 January 2009 | Return made up to 13/06/08; full list of members (3 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 May 2008 | Appointment terminated director simon lebor (1 page) |
13 May 2008 | Appointment terminated director simon lebor (1 page) |
2 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page) |
26 June 2002 | Return made up to 13/06/02; full list of members
|
26 June 2002 | Return made up to 13/06/02; full list of members
|
24 May 2002 | (6 pages) |
24 May 2002 | (6 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Registered office changed on 29/10/01 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 13/06/01; full list of members (10 pages) |
10 September 2001 | Return made up to 13/06/01; full list of members (10 pages) |
13 August 2001 | Company name changed argon holdings LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed argon holdings LIMITED\certificate issued on 13/08/01 (2 pages) |
22 June 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
15 February 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
15 February 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
14 December 2000 | Re-registration of Memorandum and Articles (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Application for reregistration from PLC to private (1 page) |
14 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2000 | Application for reregistration from PLC to private (1 page) |
14 December 2000 | Re-registration of Memorandum and Articles (1 page) |
14 December 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
6 September 2000 | Ad 31/07/00--------- £ si [email protected]=554498 £ ic 2/554500 (12 pages) |
6 September 2000 | Ad 31/07/00--------- £ si [email protected]=554498 £ ic 2/554500 (12 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 August 2000 | S-div 31/07/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | £ nc 50000/5000000 31/07/00 (2 pages) |
29 August 2000 | £ nc 50000/5000000 31/07/00 (2 pages) |
29 August 2000 | S-div 31/07/00 (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2000 | Application to commence business (2 pages) |
9 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2000 | Application to commence business (2 pages) |
30 June 2000 | Memorandum and Articles of Association (6 pages) |
30 June 2000 | Memorandum and Articles of Association (6 pages) |
26 June 2000 | Company name changed parkselect PLC\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed parkselect PLC\certificate issued on 27/06/00 (2 pages) |
13 June 2000 | Incorporation (15 pages) |
13 June 2000 | Incorporation (15 pages) |