Bowdon
Altrincham
Cheshire
WA14 3LA
Secretary Name | Marie Therese Slevin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 May 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 11 Stanhope Road Bowdon Altrincham Cheshire WA14 3LA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2002 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 17 December 2016 (overdue) |
---|
30 March 2010 | Order of court to wind up (1 page) |
---|---|
30 March 2010 | Order of court to wind up (1 page) |
24 August 2009 | Administrator's abstract of receipts and payments to 29 June 2009 (3 pages) |
24 August 2009 | Administrator's abstract of receipts and payments to 29 June 2009 (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 11 stanhope road bowdon cheshire WA14 3LA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 11 stanhope road bowdon cheshire WA14 3LA (1 page) |
14 January 2009 | Administrator's abstract of receipts and payments to 25 December 2008 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 25 December 2008 (2 pages) |
11 July 2008 | Administrator's abstract of receipts and payments to 25 December 2008 (2 pages) |
11 July 2008 | Administrator's abstract of receipts and payments to 25 December 2008 (2 pages) |
25 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
25 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 October 2003 | Notice of result of meeting of creditors (3 pages) |
3 October 2003 | Notice of result of meeting of creditors (3 pages) |
5 September 2003 | Statement of administrator's proposal (2 pages) |
5 September 2003 | Statement of administrator's proposal (2 pages) |
2 July 2003 | Administration Order (4 pages) |
2 July 2003 | Notice of Administration Order (1 page) |
2 July 2003 | Notice of Administration Order (1 page) |
2 July 2003 | Administration Order (4 pages) |
16 June 2003 | Company name changed unicorn recycling LIMITED\certificate issued on 16/06/03 (2 pages) |
16 June 2003 | Company name changed unicorn recycling LIMITED\certificate issued on 16/06/03 (2 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
20 May 2002 | Secretary resigned (1 page) |
21 January 2002 | Company name changed ever 1674 LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed ever 1674 LIMITED\certificate issued on 21/01/02 (2 pages) |
3 December 2001 | Incorporation (30 pages) |
3 December 2001 | Incorporation (30 pages) |