Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | David William Clancy |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ings Lynn Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | David William Clancy |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ings Lynn Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Mr Ian Paul Falshaw |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Martyn Robert Harrison |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Church Street Nunnington West Yorkshire YO62 5US |
Secretary Name | Ann Pearce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Mill Paddocks Plainville Lane Wiggington YO32 2RG |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
500 at £1 | Pjki (Workington) LTD 50.00% Ordinary B |
---|---|
499 at £1 | Pjki (Workington) LTD 49.90% Ordinary A |
1 at £1 | Pjki (Workington) LTD 0.10% Ordinary |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 January 2015 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages) |
19 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 January 2015 | Declaration of solvency (3 pages) |
19 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Declaration of solvency (3 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Full accounts made up to 31 March 2011 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2011 (12 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 28 April 2010 (1 page) |
24 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 January 2007 | Ad 16/09/04--------- £ si [email protected] (2 pages) |
17 January 2007 | Ad 16/09/04--------- £ si [email protected] (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Particulars of mortgage/charge (6 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Particulars of mortgage/charge (6 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
18 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (12 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (12 pages) |
27 October 2004 | New secretary appointed;new director appointed (4 pages) |
27 October 2004 | New secretary appointed;new director appointed (4 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Ad 16/09/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Ad 16/09/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
19 October 2004 | New director appointed (4 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
9 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
9 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
2 October 2002 | Company name changed readco 338 LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed readco 338 LIMITED\certificate issued on 02/10/02 (2 pages) |
12 April 2002 | Incorporation (26 pages) |
12 April 2002 | Incorporation (26 pages) |