Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary Name | Mr Alistair Vincent Hollows |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 April 2008(6 years after company formation) |
Appointment Duration | 5 years (closed 28 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Woodbourne Road Sale Cheshire M33 3TN |
Director Name | Daniel Stuart Anders |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Higher Lane Dalton WN8 7RP |
Director Name | Mr Robert Stephen Anders |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Higher Lane Dalton Wigan Lancashire WN8 7RP |
Secretary Name | Daniel Stuart Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Higher Lane Dalton WN8 7RP |
Secretary Name | Mrs Rachael Sarah Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(6 years after company formation) |
Appointment Duration | 4 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dobson Close Wrightington Wigan Lancashire WN6 9ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | In House Property Projects LTD 66.67% Ordinary |
---|---|
50 at 1 | In House Property Projects LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £187,342 |
Gross Profit | £177,315 |
Net Worth | £903,850 |
Cash | £108,711 |
Current Liabilities | £1,126,548 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
28 January 2013 | Administrator's progress report to 23 January 2013 (17 pages) |
28 January 2013 | Notice of move from Administration to Dissolution on 23 January 2013 (17 pages) |
28 January 2013 | Notice of move from Administration to Dissolution (17 pages) |
28 January 2013 | Administrator's progress report to 23 January 2013 (17 pages) |
27 December 2012 | Administrator's progress report to 25 November 2012 (17 pages) |
27 December 2012 | Administrator's progress report to 25 November 2012 (17 pages) |
27 June 2012 | Administrator's progress report to 25 May 2012 (18 pages) |
27 June 2012 | Administrator's progress report to 25 May 2012 (18 pages) |
2 February 2012 | Administrator's progress report to 25 November 2011 (21 pages) |
2 February 2012 | Administrator's progress report to 25 November 2011 (21 pages) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
1 August 2011 | Administrator's progress report to 1 July 2011 (18 pages) |
2 March 2011 | Notice of deemed approval of proposals (1 page) |
2 March 2011 | Administrator's progress report to 27 January 2011 (23 pages) |
2 March 2011 | Administrator's progress report to 27 January 2011 (23 pages) |
2 March 2011 | Notice of deemed approval of proposals (1 page) |
15 October 2010 | Statement of administrator's proposal (30 pages) |
15 October 2010 | Statement of administrator's proposal (30 pages) |
30 September 2010 | Statement of affairs with form 2.14B (9 pages) |
30 September 2010 | Statement of affairs with form 2.14B (9 pages) |
24 August 2010 | Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages) |
6 August 2010 | Appointment of an administrator (1 page) |
6 August 2010 | Appointment of an administrator (1 page) |
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
21 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
21 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
22 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 July 2008 | Appointment terminated secretary rachael hyland (1 page) |
30 July 2008 | Appointment Terminated Director daniel anders (1 page) |
30 July 2008 | Appointment Terminated Secretary rachael hyland (1 page) |
30 July 2008 | Appointment terminated director daniel anders (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page) |
21 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2008 | Director appointed marcus cassidy (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Director appointed marcus cassidy (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Secretary appointed alistair vincent hollows (2 pages) |
21 April 2008 | Secretary appointed alistair vincent hollows (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Secretary appointed rachael sarah hyland (2 pages) |
10 April 2008 | Secretary appointed rachael sarah hyland (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated secretary daniel anders (1 page) |
2 April 2008 | Appointment Terminated Secretary daniel anders (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: third floor 1 the rock bury BL9 0JP (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: third floor 1 the rock bury BL9 0JP (1 page) |
6 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
20 October 2004 | Nc inc already adjusted 31/08/04 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 31/08/04 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 12/03/04; full list of members
|
11 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |