Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary Name | Simon David Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Builder Developer |
Correspondence Address | Lodge 8 Aislabeck Plantation Hurgill Road Richmond North Yorkshire DL10 4SG |
Director Name | Simon David Spence |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 March 2009) |
Role | Builder Developer |
Correspondence Address | Lodge 8 Aislabeck Plantation Hurgill Road Richmond North Yorkshire DL10 4SG |
Director Name | Richard Warrington Spence |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 11 March 2009) |
Role | Quantity Surveyor |
Correspondence Address | 7 New Biggin Richmond North Yorkshire DL10 4DR |
Secretary Name | Mr Anthony Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Temple Road Bolton Lancashire BL1 3LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£289,462 |
Current Liabilities | £1,024,649 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (6 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 5 December 2008 (8 pages) |
3 January 2008 | Liquidators statement of receipts and payments (6 pages) |
28 December 2006 | Appointment of a voluntary liquidator (1 page) |
22 December 2006 | Declaration of solvency (3 pages) |
22 December 2006 | Resolutions
|
21 December 2006 | Ad 06/12/06--------- £ si 1340000@1=1340000 £ ic 1/1340001 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Notice of assignment of name or new name to shares (1 page) |
21 December 2006 | £ nc 100000/1440000 06/12/06 (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 1-3 aislabeck plantation hurgill road richmond north yorkshire DL10 4SG (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 August 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 07/05/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 1-3 aislabeek plantation hurgill road richmond north yorkshire DL10 4SG (2 pages) |
29 July 2005 | Return made up to 07/05/05; full list of members
|
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
6 April 2005 | New director appointed (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | New director appointed (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 October 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: roundhay chambers 199 roundhay road leeds LS8 5AN (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (6 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |