Atherton
Lancashire
M46 0RN
Director Name | John Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Wholesale Fish Merchants |
Correspondence Address | Wyresdale Lambs Lane Pilling Preston PR3 6SB |
Secretary Name | Mrs Julia Jayne McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Wholesale Fish Merchants |
Country of Residence | England |
Correspondence Address | 304 Leigh Road Atherton Lancashire M46 0RN |
Director Name | Mr Thomas Patrick McLoughlin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Wholesale Fish Merchants |
Country of Residence | United Kingdom |
Correspondence Address | 304 Leigh Road Atherton Manchester M46 0RN |
Director Name | Mr Emerson John Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Wholesale Fish Merchants |
Country of Residence | England |
Correspondence Address | 574 Wigan Road Atherton M46 0GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £29,932 |
Cash | £7,276 |
Current Liabilities | £777,946 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 16 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 16 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 16 September 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
31 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
14 October 2008 | Appointment of a voluntary liquidator (1 page) |
14 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from suite 1 office 1 & 2 gibfield ent centre, gibfield park avenue gibfield park atherton england M46 0SU united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from suite 1 office 1 & 2 gibfield ent centre, gibfield park avenue gibfield park atherton england M46 0SU united kingdom (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Statement of affairs with form 4.19 (9 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Statement of affairs with form 4.19 (9 pages) |
15 September 2008 | Appointment terminated director emerson taylor (1 page) |
15 September 2008 | Appointment terminated director thomas mcloughlin (1 page) |
15 September 2008 | Appointment terminated director emerson taylor (1 page) |
15 September 2008 | Appointment terminated director thomas mcloughlin (1 page) |
3 March 2008 | Return made up to 22/12/07; full list of members (5 pages) |
3 March 2008 | Return made up to 22/12/07; full list of members (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 1 office I and 2 gibfield enterprise centre gibfield park avenue gibfield park atherton manchester M46 0SU (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 1 office I and 2 gibfield enterprise centre gibfield park avenue gibfield park atherton manchester M46 0SU (1 page) |
26 February 2008 | Director's change of particulars / emerson taylor / 22/12/2007 (1 page) |
26 February 2008 | Director's change of particulars / thomas mcloughlin / 23/12/2006 (1 page) |
26 February 2008 | Director and secretary's change of particulars / julia mcloughlin / 23/12/2006 (1 page) |
26 February 2008 | Director's change of particulars / emerson taylor / 22/12/2007 (1 page) |
26 February 2008 | Director's change of particulars / thomas mcloughlin / 23/12/2006 (1 page) |
26 February 2008 | Director and secretary's change of particulars / julia mcloughlin / 23/12/2006 (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 22/12/06; full list of members (3 pages) |
6 December 2007 | Return made up to 22/12/06; full list of members (3 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 86 market street atherton manchester M46 0DP (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 86 market street atherton manchester M46 0DP (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 22/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 22/12/05; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 December 2004 | Return made up to 22/12/04; no change of members
|
29 December 2004 | Return made up to 22/12/04; no change of members
|
22 January 2004 | Return made up to 22/12/03; no change of members
|
22 January 2004 | Return made up to 22/12/03; no change of members
|
10 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members
|
15 January 2003 | Return made up to 22/12/02; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
2 May 2001 | Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2001 | Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
24 January 2001 | Memorandum and Articles of Association (15 pages) |
24 January 2001 | Memorandum and Articles of Association (15 pages) |
22 December 2000 | Incorporation (20 pages) |
22 December 2000 | Incorporation (20 pages) |