Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director Name | Diane Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2002(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 29 Colwyn Road Bramhall Stockport Cheshire SK7 2JG |
Secretary Name | Gemma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 2 Ty Sardis Bodffordd Llangefni Gwynedd LL77 7LQ Wales |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Regency Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £345,045 |
Gross Profit | £168,408 |
Net Worth | £563,365 |
Cash | £3,933 |
Current Liabilities | £323,085 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2012 | Final Gazette dissolved following liquidation (1 page) |
13 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2012 | Notice of move from Administration to Dissolution (13 pages) |
13 September 2012 | Notice of move from Administration to Dissolution on 3 September 2012 (13 pages) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
8 April 2011 | Statement of affairs with form 2.14B (10 pages) |
8 April 2011 | Statement of affairs with form 2.14B (10 pages) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
16 December 2010 | Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
1 April 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
17 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Michael Joseph Paul Griffiths on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Michael Joseph Paul Griffiths on 25 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
19 June 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
13 October 2005 | Return made up to 31/07/05; full list of members (5 pages) |
13 October 2005 | Return made up to 31/07/05; full list of members (5 pages) |
8 September 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2005 | Return made up to 31/07/04; full list of members (4 pages) |
12 May 2005 | Return made up to 31/07/04; full list of members (4 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
20 April 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
7 April 2004 | Accounts made up to 31 July 2003 (2 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
16 January 2004 | Ad 13/12/02--------- £ si 1@1 (2 pages) |
16 January 2004 | Ad 13/12/02--------- £ si 1@1 (2 pages) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Return made up to 31/07/03; full list of members (5 pages) |
16 January 2004 | Return made up to 31/07/03; full list of members (5 pages) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (3 pages) |
7 November 2002 | New director appointed (3 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Director resigned (1 page) |
5 November 2002 | Company name changed glazeline solutions LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed glazeline solutions LIMITED\certificate issued on 05/11/02 (2 pages) |
31 July 2002 | Incorporation (12 pages) |
31 July 2002 | Incorporation (12 pages) |