Barnton
Northwich
Cheshire
CW8 4SY
Director Name | Mr Philip Emmerson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Prestbury Drive Eccleston St. Helens Merseyside WA10 5RA |
Secretary Name | Mr David Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Goodwood Close Barnton Northwich Cheshire CW8 4SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£231,401 |
Cash | £274 |
Current Liabilities | £233,433 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2009 | Statement of affairs with form 4.19 (8 pages) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Statement of affairs with form 4.19 (8 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
24 August 2009 | Registered office changed on 24/08/2009 from 211-213 eaton road west derby liverpool merseyside L12 2AG (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 211-213 eaton road west derby liverpool merseyside L12 2AG (1 page) |
20 January 2009 | Return made up to 06/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 06/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 06/09/07; full list of members (7 pages) |
4 November 2008 | Return made up to 06/09/07; full list of members (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
7 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 06/09/03; full list of members (7 pages) |
4 May 2004 | Return made up to 06/09/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 May 2003 | Accounts made up to 31 March 2003 (1 page) |
18 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
18 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
18 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (14 pages) |