Denton
Manchester
M34 7TT
Director Name | Mr James Norman Walton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 5 Strathmore Avenue Denton Manchester M34 7TT |
Secretary Name | Mrs Angela Jane Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 5 Strathmore Avenue Denton Manchester M34 7TT |
Director Name | Mr Stephen Kenworthy Howard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridgefield Crescent Springhead Oldham Lancashire OL4 4PD |
Registered Address | Unit 4 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2010 | Final Gazette dissolved following liquidation (1 page) |
28 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2010 | Resignation of a liquidator (1 page) |
29 April 2010 | Resignation of a liquidator (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Statement of affairs with form 4.19 (6 pages) |
15 December 2009 | Statement of affairs with form 4.19 (6 pages) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / james walton / 31/01/2008 (1 page) |
11 March 2008 | Director's Change of Particulars / james walton / 31/01/2008 / HouseName/Number was: , now: c/o 5; Street was: 107 platting grove, now: strathmore avenue; Post Town was: ashton under lyne, now: denton; Region was: lancashire, now: manchester; Post Code was: OL7 9LT, now: M34 7TT; Country was: united kingdom, now: england; Occupation was: manager, n (1 page) |
11 March 2008 | Director and secretary's change of particulars / angela walton / 31/01/2008 (1 page) |
11 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
11 March 2008 | Director and Secretary's Change of Particulars / angela walton / 31/01/2008 / HouseName/Number was: , now: c/o 5; Street was: 107 platting grove, now: strathmore avenue; Post Town was: ashton under lyne, now: denton; Region was: lancashire, now: manchester; Post Code was: OL7 9LT, now: M34 7TT; Country was: united kingdom, now: england (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 48 union street hyde cheshire SK14 1ND (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 48 union street hyde cheshire SK14 1ND (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
29 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 March 2001 | Ad 08/01/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 March 2001 | Ad 08/01/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
10 January 2001 | Incorporation (26 pages) |
10 January 2001 | Incorporation (26 pages) |