Swinton
Manchester
M27 0HL
Director Name | Mr Stuart Dale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 21 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Denise Newton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 21 November 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 41 Poplar Road Swinton Manchester M27 0HL |
Secretary Name | Mr Stuart Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 21 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Joanne Estelle Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Secretary |
Correspondence Address | 41 Poplar Road Swinton Manchester M27 0HL |
Secretary Name | Joanne Estelle Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Secretary |
Correspondence Address | 41 Poplar Road Swinton Manchester M27 0HL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £122,530 |
Cash | £14,039 |
Current Liabilities | £109,170 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 20 August 2018 (16 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 20 August 2017 (14 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 20 August 2017 (14 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (14 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (14 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (11 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (11 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (11 pages) |
25 November 2014 | Declaration of solvency (3 pages) |
25 November 2014 | Declaration of solvency (3 pages) |
21 October 2014 | Registered office address changed from 17-21 Barton Road Worsley Manchester Greater Manchester M28 2PD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 17-21 Barton Road Worsley Manchester Greater Manchester M28 2PD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 October 2014 (2 pages) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Stuart Dale on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Bernie Karl Taylor on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Denise Newton on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Stuart Dale on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Denise Newton on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Bernie Karl Taylor on 28 February 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 May 2009 | Return made up to 28/02/09; no change of members (5 pages) |
20 May 2009 | Return made up to 28/02/09; no change of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2008 | Return made up to 28/02/08; no change of members
|
24 June 2008 | Return made up to 28/02/08; no change of members
|
25 April 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
29 March 2005 | Return made up to 28/02/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 November 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
6 November 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
9 May 2003 | Return made up to 28/02/03; full list of members
|
9 May 2003 | Return made up to 28/02/03; full list of members
|
23 September 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 4B worsley road worsley manchester lancashire M28 2NL (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 4B worsley road worsley manchester lancashire M28 2NL (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 July 2001 | Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2001 | Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
26 March 2001 | Registered office changed on 26/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
28 February 2001 | Incorporation (8 pages) |
28 February 2001 | Incorporation (8 pages) |