Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr John Thomas Yates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 11 Friary Avenue Lichfield Staffordshire WS13 6QQ |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Financial Accounting Manager |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Director Name | Mr Pieter Hidde Kunz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Waterlandsingel 4 2548 Sn The Hague The Netherlands |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Henri Marinus Koorstra |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Director ÕChairman! |
Correspondence Address | Hoofdgracht 15 1411 La Naarden The Netherlands |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Pieter Dekker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Reelaan 31, 3735 Kk Bosch En Duin The Netherlands |
Director Name | Arthur Jacobus Willem Van Veen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 33 Britton Street Apartment 310 London EC1M 3UG |
Secretary Name | Mr Mark Christopher Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Ger Jacobs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Koerillen 15 Capelle Ad Ijssel 2904 Vi The Netherlands |
Director Name | John Craig Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | Wagtails Eggington Leighton Buzzard Bedfordshire LU7 9PQ |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Declaration of solvency (3 pages) |
25 June 2013 | Appointment of a voluntary liquidator (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Appointment of a voluntary liquidator (2 pages) |
25 June 2013 | Declaration of solvency (3 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 January 2012 | Director's details changed for Mr Jonathan Clifford Downing on 1 April 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Jonathan Clifford Downing on 1 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Mr Jonathan Clifford Downing on 1 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
7 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Location of register of members (1 page) |
7 October 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / (2 pages) |
7 October 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
7 October 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
7 October 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New secretary appointed;new director appointed (4 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New secretary appointed;new director appointed (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PR (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PR (1 page) |
18 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
3 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
3 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 July 2005 | Full accounts made up to 27 December 2003 (13 pages) |
9 July 2005 | Full accounts made up to 27 December 2003 (13 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 28 December 2002 (13 pages) |
2 November 2004 | Full accounts made up to 28 December 2002 (13 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: po box 99 railway street ramsbottom bury lancashire BL0 9AL (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: po box 99 railway street ramsbottom bury lancashire BL0 9AL (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
4 October 2002 | Full accounts made up to 29 December 2001 (11 pages) |
4 October 2002 | Full accounts made up to 29 December 2001 (11 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
7 December 2001 | Accounting reference date shortened from 28/02/02 to 30/12/01 (1 page) |
7 December 2001 | Accounting reference date shortened from 28/02/02 to 30/12/01 (1 page) |
26 June 2001 | New director appointed (1 page) |
26 June 2001 | New director appointed (1 page) |
26 June 2001 | New director appointed (1 page) |
26 June 2001 | New director appointed (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 cheapside london EC2V 6AD (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 cheapside london EC2V 6AD (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Memorandum and Articles of Association (12 pages) |
17 May 2001 | Memorandum and Articles of Association (12 pages) |
14 May 2001 | Company name changed alnery no.2144 LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed alnery no.2144 LIMITED\certificate issued on 14/05/01 (2 pages) |
22 February 2001 | Incorporation (17 pages) |