Carr Green Lane
Lymm
Cheshire
WA13 9UL
Secretary Name | Deborah Susan Brayzier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 April 2010) |
Role | Company Director |
Correspondence Address | Meadow View Carr Green Lane, Warburton Lymm Cheshire WA13 9UL |
Director Name | Anthony William Caine |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mereland Avenue Didsbury Manchester Lancashire M20 6SF |
Director Name | Bernard Hough |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ullswater Road Tyldesley Manchester M29 7AQ |
Secretary Name | Debra Brayzier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View Carr Green Lane Lymm Cheshire WA13 9UL |
Secretary Name | Steven Lesbirel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 3 Lynn Drive Droylsden Manchester Lancashire M43 6WQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Tomlinsons St John's Court Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,236 |
Cash | £24,380 |
Current Liabilities | £130,566 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
25 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Statement of affairs (7 pages) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Statement of affairs (7 pages) |
27 September 2006 | Resolutions
|
1 September 2006 | Registered office changed on 01/09/06 from: c/o mckellens 11 riverview the embankment business park vale road heaton mersey, stockport, cheshire SK4 3GN (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: c/o mckellens 11 riverview the embankment business park vale road heaton mersey, stockport, cheshire SK4 3GN (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
23 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (31 pages) |
28 August 2002 | Incorporation (31 pages) |