Gatley
Cheadle
Cheshire
SK8 4PH
Secretary Name | John Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 5 Delamere Road Gatley Cheadle Cheshire SK8 4PH |
Director Name | Mrs Valerie Jean Burns |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Admin And Formations Subscribe |
Correspondence Address | 12 Hurstmead Terrace Didsbury Manchester Lancashire M20 6UQ |
Director Name | John Cunningham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Burnham Drive Burnage Manchester Lancashire M19 2JJ |
Secretary Name | Mr Paul Andrew Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hurstmead Terrace Didsbury Manchester Lancashire M20 6UQ |
Secretary Name | Bernard Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Milwaine Road Burnage Manchester Lancashire M19 2PX |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Cunningham 50.00% Ordinary |
---|---|
1 at £1 | John Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,431 |
Current Liabilities | £32,511 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 21 November 2013 (15 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 21 November 2013 (15 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
14 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (12 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 21 November 2012 (12 pages) |
25 November 2011 | Statement of affairs with form 4.19 (5 pages) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Resolutions
|
21 November 2011 | Registered office address changed from 5 Delamere Road Gatley Cheadle Stockport Cheshire SK8 4PH on 21 November 2011 (2 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Angela Cunningham on 21 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members
|
31 January 2005 | Registered office changed on 31/01/05 from: 3 burnham drive burnage manchester lancashire M19 2JJ (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 December 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: xenon house 10 school lane didsbury, manchester lancashire M20 6RD (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 February 2001 | Incorporation (22 pages) |