Beacon Road
Trafford Park
Manchester
M17 1AF
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Director-Proposed |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Paul Heap |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Director-Proposed |
Correspondence Address | 13 Lilac View Close Shaw Oldham Lancashire OL2 8QF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 136 Heaton Moor Road Stockport Cheshire SK4 4JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashburton Park Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2009 | Director's details changed for Peter Joseph Livesey on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dorothea Anne Livesey on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ralph Brocklehurst on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dorothea Anne Livesey on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Peter Joseph Livesey on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Gerard Richardson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ralph Brocklehurst on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John William Allcock on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John William Allcock on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Gerard Richardson on 15 October 2009 (2 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
2 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (6 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (6 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
26 October 2000 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Incorporation (18 pages) |