Atherton
Manchester
M46 9HT
Director Name | Mr Joseph McKay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 25 September 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Sonning Drive Bolton Greater Manchester BL3 3RA |
Secretary Name | Mr William Robert Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 25 September 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carr Brook Drive Atherton Manchester M46 9HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 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 | 14 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.designaloft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 871675 |
Telephone region | Crawley |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | J. Mckay 25.00% Ordinary A |
---|---|
50 at £1 | Mrs L.a. Mckay 25.00% Ordinary B |
50 at £1 | Mrs M. Knights 25.00% Ordinary B |
50 at £1 | W.r. Knights 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £434,686 |
Gross Profit | £140,534 |
Net Worth | £9,342 |
Cash | £200 |
Current Liabilities | £93,851 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (14 pages) |
25 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 16 June 2014 (14 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (13 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (13 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (13 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 2 May 2013 (13 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (13 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 2 May 2013 (13 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Statement of affairs with form 4.19 (7 pages) |
18 April 2012 | Registered office address changed from 206 Manchester Road East Little Hulton Manchester Greater Manchester M38 9LG on 18 April 2012 (1 page) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
3 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
25 February 2010 | Director's details changed for Joseph Mckay on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for William Robert Knights on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
24 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
19 June 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 October 2005 | Ad 26/02/04--------- £ si 100@1 (2 pages) |
9 May 2005 | Return made up to 14/02/05; full list of members
|
15 April 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 25/02/04 (1 page) |
16 February 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
22 April 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
22 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
9 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: coburg house 69-71 market street atherton manchester M46 0DA (1 page) |
1 March 2001 | Ad 24/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
14 February 2001 | Incorporation (12 pages) |