Risley
Warrington
WA3 6BX
Director Name | Ian Michael Threadgold |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Mr Lee Peter Mills Bsc(Sp Hons) |
---|---|
Status | Closed |
Appointed | 05 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 February 2021) |
Role | Company Director |
Correspondence Address | Baker Tilly Restructuring And Recovering Llp 3 Har Manchester M3 3HF |
Director Name | Mr David Alexander Billington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Mr David Alexander Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Baker Tilly Restructuring And Recovering Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£195,763 |
Current Liabilities | £677,717 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 17 September 2019 (18 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 17 September 2018 (16 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (17 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (17 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (17 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (17 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (16 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (16 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 17 September 2015 (16 pages) |
1 October 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages) |
30 September 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Resolutions
|
30 September 2014 | Statement of affairs with form 4.19 (7 pages) |
30 September 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Statement of affairs with form 4.19 (7 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 February 2014 | Termination of appointment of David Billington as a director (1 page) |
19 February 2014 | Termination of appointment of David Billington as a director (1 page) |
20 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
20 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
22 October 2013 | Mortgage miscellaneous-notice of removal of documents from company record (2 pages) |
22 October 2013 | Mortgage miscellaneous-notice of removal of documents from company record (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
17 July 2013 | Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page) |
17 July 2013 | Termination of appointment of David Billington as a secretary (1 page) |
17 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of David Billington as a secretary (1 page) |
17 July 2013 | Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
17 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
17 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
22 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
22 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
22 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: T18 theatre building carrington business park carrington manchester M31 4DD (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: T18 theatre building carrington business park carrington manchester M31 4DD (1 page) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
27 June 2003 | Ad 21/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
27 June 2003 | Ad 21/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 February 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
10 February 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
21 May 2002 | Incorporation (31 pages) |
21 May 2002 | Incorporation (31 pages) |