Huncoat
Accrington
Lancashire
BB5 6LJ
Director Name | Gwendoline Whelan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2008) |
Role | Secretary |
Correspondence Address | 164 Manchester Road Accrington Lancashire BB5 2PD |
Secretary Name | Gwendoline Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2008) |
Role | Secretary |
Correspondence Address | 164 Manchester Road Accrington Lancashire BB5 2PD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at 1 | Mark Andrew Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,420 |
Cash | £13,211 |
Current Liabilities | £169,417 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (7 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (7 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (7 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (7 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 12 July 2012 (9 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (9 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (9 pages) |
6 July 2012 | Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (8 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (8 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 12 July 2011 (8 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2010 | Statement of affairs with form 4.19 (5 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of affairs with form 4.19 (5 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
12 November 2008 | Appointment Terminated Secretary gwendoline whelan (1 page) |
12 November 2008 | Appointment terminated director gwendoline whelan (1 page) |
12 November 2008 | Appointment terminated secretary gwendoline whelan (1 page) |
12 November 2008 | Appointment Terminated Director gwendoline whelan (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
2 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
11 January 2007 | Return made up to 04/07/06; full list of members (2 pages) |
11 January 2007 | Return made up to 04/07/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
26 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 October 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 October 2003 | Accounts made up to 30 September 2003 (1 page) |
26 October 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
30 September 2003 | Return made up to 04/07/03; full list of members
|
30 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Registered office changed on 04/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Registered office changed on 04/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
18 September 2002 | Company name changed ecohire LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed ecohire LIMITED\certificate issued on 18/09/02 (2 pages) |
4 July 2002 | Incorporation (16 pages) |
4 July 2002 | Incorporation (16 pages) |