Cambuslang
Glasgow
G72 8DS
Scotland
Director Name | Mr Mark Alan Hopton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Secretary Name | Mr Mark Alan Hopton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | Mr Roy Anthony Gabbie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ten Acre Rappax Road Hale Cheshire WA15 0NT |
Director Name | Mr David Emanuel Merton Mond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Cottage 18 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Ian Thomas Goodier |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Siddorn Street Winsford Cheshire CW7 2BA |
Director Name | Mr Jeffrey Mannering |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Secretary Name | Mr Jeffrey Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Latest Accounts | 24 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 February |
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
26 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
16 July 2009 | Administrator's progress report to 11 June 2009 (16 pages) |
16 July 2009 | Administrator's progress report to 11 June 2009 (16 pages) |
19 March 2009 | Statement of affairs with form 2.14B (14 pages) |
19 March 2009 | Statement of affairs with form 2.14B (14 pages) |
27 February 2009 | Result of meeting of creditors (2 pages) |
27 February 2009 | Result of meeting of creditors (2 pages) |
18 February 2009 | Statement of administrator's proposal (2 pages) |
18 February 2009 | Statement of administrator's proposal (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page) |
18 December 2008 | Appointment of an administrator (1 page) |
18 December 2008 | Appointment of an administrator (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 September 2007 | Full accounts made up to 24 February 2007 (24 pages) |
20 September 2007 | Full accounts made up to 24 February 2007 (24 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
31 May 2007 | Particulars of mortgage/charge (9 pages) |
31 May 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 25 February 2006 (22 pages) |
11 October 2006 | Full accounts made up to 25 February 2006 (22 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (11 pages) |
6 July 2006 | Particulars of mortgage/charge (11 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 26 February 2005 (22 pages) |
16 August 2005 | Full accounts made up to 26 February 2005 (22 pages) |
28 June 2005 | Return made up to 12/06/05; full list of members
|
28 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Particulars of mortgage/charge (9 pages) |
19 October 2004 | Particulars of mortgage/charge (9 pages) |
25 June 2004 | Full accounts made up to 24 February 2004 (23 pages) |
25 June 2004 | Full accounts made up to 24 February 2004 (23 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
3 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (2 pages) |
3 February 2004 | Notice of completion of voluntary arrangement (6 pages) |
3 February 2004 | Notice of completion of voluntary arrangement (6 pages) |
3 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
6 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 July 2003 | Full accounts made up to 1 March 2003 (19 pages) |
30 July 2003 | Full accounts made up to 1 March 2003 (19 pages) |
30 July 2003 | Full accounts made up to 1 March 2003 (19 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 23 February 2002 (16 pages) |
28 January 2003 | Full accounts made up to 23 February 2002 (16 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 March 2002 | Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page) |
25 March 2002 | Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2001 | New director appointed (2 pages) |
12 June 2001 | Incorporation (18 pages) |
12 June 2001 | Incorporation (18 pages) |