Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 19 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(9 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(9 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Square Manchester M2 3EY |
Director Name | Graham Hunter Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Rosegarth 51 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £3,183,135 |
Gross Profit | £2,598,356 |
Net Worth | £51,890,325 |
Current Liabilities | £60,611,245 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Notice of final account prior to dissolution (47 pages) |
22 August 2019 | Progress report in a winding up by the court (47 pages) |
2 September 2018 | Progress report in a winding up by the court (45 pages) |
5 September 2017 | Progress report in a winding up by the court (44 pages) |
5 September 2017 | Progress report in a winding up by the court (44 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
24 October 2016 | Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages) |
24 October 2016 | Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages) |
4 May 2016 | Insolvency:liquidators annual progress report to 24/02/2016 (41 pages) |
4 May 2016 | Insolvency:liquidators annual progress report to 24/02/2016 (41 pages) |
8 May 2015 | Order of court to wind up (3 pages) |
8 May 2015 | Order of court to wind up (3 pages) |
7 May 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages) |
7 May 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages) |
1 April 2014 | Appointment of a liquidator (1 page) |
1 April 2014 | Appointment of a liquidator (1 page) |
1 April 2014 | Order of court to wind up (3 pages) |
1 April 2014 | Order of court to wind up (3 pages) |
27 March 2014 | Administrator's progress report to 31 January 2014 (46 pages) |
27 March 2014 | Administrator's progress report to 31 January 2014 (46 pages) |
14 March 2014 | Notice of a court order ending Administration (54 pages) |
14 March 2014 | Notice of a court order ending Administration (54 pages) |
11 October 2013 | Administrator's progress report to 11 September 2013 (62 pages) |
11 October 2013 | Administrator's progress report to 11 September 2013 (62 pages) |
28 May 2013 | Notice of deemed approval of proposals (1 page) |
28 May 2013 | Notice of deemed approval of proposals (1 page) |
13 May 2013 | Statement of administrator's proposal (117 pages) |
13 May 2013 | Statement of affairs with form 2.14B (5 pages) |
13 May 2013 | Statement of administrator's proposal (117 pages) |
13 May 2013 | Statement of affairs with form 2.14B (5 pages) |
18 March 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages) |
15 March 2013 | Appointment of an administrator (1 page) |
15 March 2013 | Appointment of an administrator (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 August 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
2 August 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
2 August 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
17 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
14 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
14 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
1 August 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
1 August 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Memorandum and Articles of Association (6 pages) |
8 June 2005 | Memorandum and Articles of Association (6 pages) |
28 May 2005 | Particulars of mortgage/charge (13 pages) |
28 May 2005 | Particulars of mortgage/charge (13 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
29 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
24 May 2004 | Return made up to 16/07/03; full list of members
|
24 May 2004 | Return made up to 16/07/03; full list of members
|
5 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Return made up to 16/07/02; full list of members (7 pages) |
3 December 2002 | Return made up to 16/07/02; full list of members (7 pages) |
20 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Ad 17/10/02--------- £ si 76@1=76 £ ic 1160/1236 (2 pages) |
6 November 2002 | Ad 17/10/02--------- £ si 76@1=76 £ ic 1160/1236 (2 pages) |
7 August 2002 | Ad 29/05/02--------- £ si 160@1=160 £ ic 1000/1160 (2 pages) |
7 August 2002 | Ad 29/05/02--------- £ si 160@1=160 £ ic 1000/1160 (2 pages) |
7 August 2002 | Statement of affairs (6 pages) |
7 August 2002 | Statement of affairs (6 pages) |
17 July 2002 | Memorandum and Articles of Association (13 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Ad 07/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
17 July 2002 | £ nc 1000/10000 29/05/02 (1 page) |
17 July 2002 | Statement of affairs (7 pages) |
17 July 2002 | Ad 07/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
17 July 2002 | Statement of affairs (7 pages) |
17 July 2002 | £ nc 1000/10000 29/05/02 (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Memorandum and Articles of Association (13 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Memorandum and Articles of Association (7 pages) |
12 June 2002 | Memorandum and Articles of Association (7 pages) |
24 May 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
19 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
11 March 2002 | Company name changed dunwilco (942) LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed dunwilco (942) LIMITED\certificate issued on 11/03/02 (2 pages) |
16 July 2001 | Incorporation (19 pages) |
16 July 2001 | Incorporation (19 pages) |