Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Graham Hunter Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 months, 3 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 | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
13 June 2013 | Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page) |
17 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
24 August 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
24 August 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (15 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (15 pages) |
5 January 2009 | Appointment Terminated Director david smith (1 page) |
5 January 2009 | Appointment terminated director david smith (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
29 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 September 2008 | Director appointed david ryder smith (2 pages) |
29 September 2008 | Director appointed david ryder smith (2 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) |
14 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Particulars of mortgage/charge (8 pages) |
6 June 2007 | Particulars of mortgage/charge (8 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
11 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
19 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 08/08/05; full list of members
|
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 March 2004 | Return made up to 08/08/03; full list of members (7 pages) |
16 March 2004 | Return made up to 08/08/03; full list of members
|
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 August 2003 | Accounts made up to 31 March 2002 (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) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Return made up to 08/08/02; full list of members (7 pages) |
3 December 2002 | Return made up to 08/08/02; full list of members (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
8 August 2001 | Incorporation (17 pages) |
8 August 2001 | Incorporation (17 pages) |