Elworth
Sandbach
Cheshire
CW11 3HU
Secretary Name | Hilary Joy Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 February 2011) |
Role | Company Director |
Correspondence Address | 16 School Lane Elworth Sandbach Cheshire CW11 3HU |
Director Name | Frank Devereux |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2004) |
Role | Site Manager |
Correspondence Address | 39 Vallance Road Anfield Liverpool Merseyside L4 2UP |
Secretary Name | Philip Michael Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 School Lane Elworth Sandbach Cheshire CW11 3HU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,756 |
Cash | £79 |
Current Liabilities | £146,460 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 101 albert road widnes cheshire WA8 6LB (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 101 albert road widnes cheshire WA8 6LB (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Statement of affairs with form 4.19 (9 pages) |
6 July 2009 | Statement of affairs with form 4.19 (9 pages) |
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
9 June 2003 | Ad 01/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 June 2003 | Ad 01/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Company name changed longservice LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed longservice LIMITED\certificate issued on 29/06/02 (2 pages) |
11 June 2002 | Incorporation (15 pages) |