Atherton
Manchester
M46 9SD
Director Name | Paul Andrew Bullows |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Pest Control |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR |
Director Name | Gregg Alan Derbyshire |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Pest Control |
Correspondence Address | 58 Roman Road Failsworth Manchester Greater Manchester M35 9JZ |
Secretary Name | Paul Andrew Bullows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Pest Control |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR |
Secretary Name | Mr Philip Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Margrove Close Failsworth Manchester Lancashire M35 9XQ |
Director Name | Ian James Eckersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Secretary Name | Ian James Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shorrock Trichem LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Ian James Eckersley as a director on 1 December 2012 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Ian James Eckersley as a secretary on 1 December 2012 (1 page) |
27 September 2013 | Termination of appointment of Ian Eckersley as a secretary (1 page) |
27 September 2013 | Termination of appointment of Ian Eckersley as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Ian Kames Eckersley on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Ian Kames Eckersley on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Appointment of Ian James Eckersley as a secretary (3 pages) |
10 May 2011 | Appointment of Ian Kames Eckersley as a director (3 pages) |
10 May 2011 | Appointment of Ian Kames Eckersley as a director (3 pages) |
10 May 2011 | Termination of appointment of Paul Bullows as a director (2 pages) |
10 May 2011 | Termination of appointment of Philip Brownlow as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Paul Bullows as a director (2 pages) |
10 May 2011 | Termination of appointment of Philip Brownlow as a secretary (2 pages) |
10 May 2011 | Appointment of Ian James Eckersley as a secretary (3 pages) |
14 April 2011 | Appointment of David Lee Oliver as a director (3 pages) |
14 April 2011 | Appointment of David Lee Oliver as a director (3 pages) |
14 April 2011 | Registered office address changed from 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR on 14 April 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Director's details changed for Paul Andrew Bullows on 19 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Paul Andrew Bullows on 19 August 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
23 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
23 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 58 roman road failsworth manchester greater manchester M35 9JZ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 58 roman road failsworth manchester greater manchester M35 9JZ (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 August 2004 | Return made up to 19/08/04; no change of members (7 pages) |
20 August 2004 | Return made up to 19/08/04; no change of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
17 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 August 2002 | Incorporation (16 pages) |