Hollingworth Park
Littleborough
Lancashire
OL15 8JU
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 September 2009) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Barrie Mortimer Singleton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 07 September 2009) |
Role | Accountant |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Alan Peter Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 September 2009) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Daffodil Cottage Hollin Lane, Higher Sutton Macclesfield Cheshire SK11 0NN |
Director Name | Adrian Sandiford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2006) |
Role | Regional Manager Motor Dealers |
Correspondence Address | White Cottage 190 Mottram Old Road Hyde Cheshire SK14 3BA |
Director Name | Mr John Charles Cooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Chase Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8UG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2009 | Notice of move from Administration to Dissolution (12 pages) |
25 February 2009 | Administrator's progress report to 17 January 2009 (15 pages) |
14 October 2008 | Result of meeting of creditors (29 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
17 September 2008 | Statement of administrator's proposal (28 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from moss rose motors london road macclesfield cheshire SK11 7SR united kingdom (1 page) |
23 July 2008 | Appointment of an administrator (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from kimadel nursery lane ripponden sowerby bridge west yorkshire HX6 4PD (1 page) |
19 May 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
11 December 2006 | Director resigned (1 page) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (17 pages) |
24 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
11 January 2006 | New director appointed (1 page) |
13 October 2005 | £ nc 250000/300000 07/10/05 (1 page) |
13 October 2005 | Ad 07/10/05--------- £ si 50000@1=50000 £ ic 250000/300000 (1 page) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
16 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
13 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
4 February 2004 | Particulars of mortgage/charge (11 pages) |
21 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
18 September 2003 | Particulars of mortgage/charge (11 pages) |
21 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
19 September 2002 | Full accounts made up to 31 May 2002 (16 pages) |
3 July 2002 | Director resigned (1 page) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
2 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
3 December 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | New director appointed (5 pages) |
28 September 2001 | Particulars of mortgage/charge (6 pages) |
26 September 2001 | Ad 24/09/01--------- £ si 30000@1=30000 £ ic 220000/250000 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
21 August 2001 | Nc inc already adjusted 14/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 14/08/01--------- £ si 219999@1=219999 £ ic 1/220000 (4 pages) |
12 March 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: nursery lane, ripponden sowerby bridge west yorkshire HX6 4PD (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Company name changed ayrwell LTD\certificate issued on 15/02/01 (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |