1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Director Name | Mr Nigel Jeffrey Esterkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Secretary Name | Mr Nigel Jeffrey Esterkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mrs Ginette Carrie Esterkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Halebarns Altrincham Cheshire WA15 0EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
50 at £1 | David Alliance 50.00% Ordinary |
---|---|
25 at £1 | Eugene Barry Esterkin 25.00% Ordinary |
25 at £1 | Nigel Jeffrey Esterkin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,815,968 |
Cash | £41,417 |
Current Liabilities | £241,440 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 November 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (13 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (13 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (13 pages) |
5 September 2014 | Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Declaration of solvency (3 pages) |
2 September 2014 | Declaration of solvency (3 pages) |
2 September 2014 | Resolutions
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
30 October 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
26 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
26 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
23 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Mr Nigel Jeffrey Esterkin on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Nigel Jeffrey Esterkin on 25 February 2011 (2 pages) |
28 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
22 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
1 December 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
26 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
26 February 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
13 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
30 April 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2002 | New secretary appointed;new director appointed (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New secretary appointed;new director appointed (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (1 page) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | Incorporation (16 pages) |