Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary Name | Michael McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Director Name | Michael McGowan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 March 2012) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Director Name | Brian William Oxley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubbs Farm Highgate Road Hayfield High Peak SK22 5JW |
Director Name | Mr William Christopher Oxley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Secretary Name | Mr William Christopher Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Director Name | David Gerrard Birch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 98 Oakcliffe Road Manchester M23 Ida |
Secretary Name | Paul Richard Blay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
619.9k at 1 | Amann Oxley Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619,900 |
Cash | £2 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 October 2010 | Registered office address changed from C/O Amann Oxley Threads Limited Guide Mills South Street Guide Bridge, Ashton Under Lyne Lancashire OL7 0PJ on 25 October 2010 (3 pages) |
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Registered office address changed from C/O Amann Oxley Threads Limited Guide Mills South Street Guide Bridge, Ashton Under Lyne Lancashire OL7 0PJ on 25 October 2010 (3 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Resolutions
|
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from c/o oxley threads LIMITED guide mills south street guide bridge, ashton under lyne lancashire OL7 0PJ (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from c/o oxley threads LIMITED guide mills south street guide bridge, ashton under lyne lancashire OL7 0PJ (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Director appointed michael john mcgowan (2 pages) |
16 September 2008 | Director appointed michael john mcgowan (2 pages) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Appointment terminated director david birch (1 page) |
16 September 2008 | Appointment Terminated Director david birch (1 page) |
2 September 2008 | Full accounts made up to 30 April 2008 (9 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (9 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
25 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
25 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members
|
16 May 2005 | Full accounts made up to 30 April 2004 (11 pages) |
16 May 2005 | Full accounts made up to 30 April 2004 (11 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members
|
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
23 July 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
14 November 2003 | Ad 03/10/03--------- £ si 619898@1=619898 £ ic 2/619900 (20 pages) |
14 November 2003 | Ad 03/10/03--------- £ si 619898@1=619898 £ ic 2/619900 (20 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (3 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (3 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
10 October 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
10 July 2003 | Company name changed onhc LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed onhc LIMITED\certificate issued on 10/07/03 (2 pages) |
8 June 2003 | Accounts made up to 30 April 2003 (2 pages) |
8 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
16 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
16 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
16 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
16 May 2003 | Resolutions
|
15 May 2003 | Company name changed lost caller LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed lost caller LIMITED\certificate issued on 15/05/03 (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (3 pages) |
12 July 2002 | Incorporation (16 pages) |
12 July 2002 | Incorporation (16 pages) |