Glazebrook
Warrington
Cheshire
WA3 5AU
Director Name | Mr Michael Paul Andrew Visagie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newlands Mews Culcheth Cheshire WA3 4EN |
Secretary Name | Mr Michael Paul Andrew Visagie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newlands Mews Culcheth Cheshire WA3 4EN |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2006(4 years after company formation) |
Appointment Duration | 1 year (resigned 17 October 2007) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2009) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 23 July 2012 (5 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
10 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 July 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE (1 page) |
15 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 May 2008 | Secretary appointed hcs secretarial LIMITED (2 pages) |
2 May 2008 | Secretary appointed hcs secretarial LIMITED (2 pages) |
12 February 2008 | Return made up to 24/09/07; full list of members (3 pages) |
12 February 2008 | Return made up to 24/09/07; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 common lane culcheth warrington WA3 4EW (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 common lane culcheth warrington WA3 4EW (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members
|
27 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 November 2005 | Return made up to 24/09/05; full list of members (9 pages) |
10 November 2005 | Return made up to 24/09/05; full list of members (9 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 11 xpdia cinnamon park crab lane warrington WA2 0XP (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 11 xpdia cinnamon park crab lane warrington WA2 0XP (1 page) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
15 May 2003 | Ad 08/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2003 | Ad 08/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 richmond road st annes on sea lancashire FY8 1PE (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 richmond road st annes on sea lancashire FY8 1PE (1 page) |
13 February 2003 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
11 October 2002 | Registered office changed on 11/10/02 from: 27 the maltings leamington spa CV32 5FF (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 27 the maltings leamington spa CV32 5FF (1 page) |
11 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (7 pages) |
24 September 2002 | Incorporation (7 pages) |