Sarn
Malpas
Cheshire
Director Name | Gary McNair |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larchfield Place Monk Bretton Barnsley South Yorkshire S71 2NX |
Secretary Name | Mr John Stuart Marsland |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Electrical/Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
2 at £1 | John Marsland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,056 |
Cash | £25,945 |
Current Liabilities | £114,839 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 August 2014 | Registered office address changed from Alan Cornforth & Co City House 605 Oldham Road Failsworth Manchester M35 9AN to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Alan Cornforth & Co City House 605 Oldham Road Failsworth Manchester M35 9AN to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 20 August 2014 (2 pages) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Resolutions
|
19 August 2014 | Statement of affairs with form 4.19 (11 pages) |
19 August 2014 | Statement of affairs with form 4.19 (11 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 November 2012 | Director's details changed for Gary Mcnair on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr John Stuart Marsland on 29 November 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Mr John Stuart Marsland on 29 November 2012 (1 page) |
29 November 2012 | Director's details changed for Mr John Stuart Marsland on 29 November 2012 (2 pages) |
29 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Secretary's details changed for Mr John Stuart Marsland on 29 November 2012 (1 page) |
29 November 2012 | Director's details changed for Gary Mcnair on 29 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 10 April 2012 (2 pages) |
1 March 2012 | Annual return made up to 3 October 2011 (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2012 | Annual return made up to 3 October 2011 (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2012 | Annual return made up to 3 October 2011 (14 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 3 October 2010 (14 pages) |
10 January 2011 | Annual return made up to 3 October 2010 (14 pages) |
10 January 2011 | Annual return made up to 3 October 2010 (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH1 2LU (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH1 2LU (1 page) |
19 March 2009 | Return made up to 03/10/08; no change of members (4 pages) |
19 March 2009 | Return made up to 03/10/08; no change of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 January 2006 | Return made up to 03/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 03/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members
|
18 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Return made up to 03/10/03; full list of members
|
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 03/10/02; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page) |
18 March 2003 | Return made up to 03/10/02; full list of members
|
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 October 2001 | Incorporation (16 pages) |
3 October 2001 | Incorporation (16 pages) |