Droylsden
Manchester
M43 7UY
Secretary Name | Mary Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 27 June 2015) |
Role | Company Director |
Correspondence Address | 16 Scott Road Droylsden Manchester M43 7UY |
Director Name | James Fraser Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Appletree House 2 Ashbrook Drive Prestbury Cheshire SK10 4BY |
Secretary Name | Mr John George Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2003) |
Role | Accountant |
Correspondence Address | 84 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Stonepark Plant Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,153 |
Cash | £107,759 |
Current Liabilities | £189,599 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 31 October 2014 (7 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 31 October 2014 (7 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 31 October 2014 (7 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 31 October 2013 (7 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (7 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (7 pages) |
7 November 2012 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Appointment of a voluntary liquidator (1 page) |
6 November 2012 | Statement of affairs with form 4.19 (8 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Statement of affairs with form 4.19 (8 pages) |
6 November 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 June 2005 | Ad 10/03/04--------- £ si 99@1=99 (1 page) |
21 June 2005 | Ad 10/03/04--------- £ si 99@1=99 (1 page) |
20 June 2005 | Return made up to 08/03/05; full list of members (3 pages) |
20 June 2005 | Return made up to 08/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
18 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 11 easter court gemini business park warrington cheshire WA5 5ZB (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 11 easter court gemini business park warrington cheshire WA5 5ZB (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Company name changed pinedraw LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed pinedraw LIMITED\certificate issued on 20/01/03 (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
31 July 2002 | Return made up to 08/03/02; full list of members
|
31 July 2002 | Return made up to 08/03/02; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 March 2001 | Incorporation (31 pages) |
8 March 2001 | Incorporation (31 pages) |