Sale
Cheshire
M33 2FN
Secretary Name | Lucy Mary Francis Hind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 September 2011) |
Role | Engineer |
Correspondence Address | 6 Thorold Grove Sale Cheshire M33 2FN |
Director Name | Tony Allan Bond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 September 2011) |
Role | Engineer |
Correspondence Address | 25 Hilbert Avenue Tuebrook Liverpool L13 7ES |
Director Name | Mr Jason Bradley Moore |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Building Services Engineer |
Correspondence Address | 11 Kershope Grove Stowells Green Salford Lancashire M5 4QE |
Secretary Name | Ms Julie Carline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fontwell Close Upper Chrolton Road Manchester Lancashire M16 9RN |
Director Name | Mr Neil David Hind |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorold Grove Sale Cheshire M33 2FN |
Secretary Name | Stephen Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2004) |
Role | Engineer |
Correspondence Address | Flat 4 Central 5 Wharf Road Sale Cheshire M33 2ZJ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£336,529 |
Cash | £202 |
Current Liabilities | £733,862 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
27 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 April 2009 | Administrator's progress report to 27 March 2008 (14 pages) |
27 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 April 2009 | Administrator's progress report to 27 March 2008 (14 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brook way pilsworth bury BL9 8RR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brook way pilsworth bury BL9 8RR (1 page) |
14 June 2007 | Result of meeting of creditors (6 pages) |
14 June 2007 | Result of meeting of creditors (6 pages) |
4 June 2007 | Statement of administrator's proposal (30 pages) |
4 June 2007 | Statement of administrator's proposal (30 pages) |
24 May 2007 | Statement of affairs (9 pages) |
24 May 2007 | Statement of affairs (9 pages) |
24 April 2007 | Appointment of an administrator (1 page) |
24 April 2007 | Appointment of an administrator (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: brindley house brindley avenue sale cheshire M33 7BE (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: brindley house brindley avenue sale cheshire M33 7BE (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: brindley house, brindley avenue sale cheshire M33 7BE (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: brindley house, brindley avenue sale cheshire M33 7BE (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 thorold grove sale cheshire M33 2FN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 thorold grove sale cheshire M33 2FN (1 page) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 11 kershope grove stowells green salford manchester M5 4QE (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 11 kershope grove stowells green salford manchester M5 4QE (1 page) |
2 December 2002 | Director resigned (1 page) |
10 October 2002 | Ad 04/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 October 2002 | Ad 04/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
5 August 2002 | Company name changed asa facilities LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed asa facilities LIMITED\certificate issued on 05/08/02 (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Registered office changed on 29/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (12 pages) |
28 February 2002 | Incorporation (12 pages) |