Ashton
Lancashire
WN4 0QD
Secretary Name | Hazel Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 30 July 2018) |
Role | Company Director |
Correspondence Address | 12 Leyland Green Road Ashton In Makerfield Wigan Lancashire WN4 0QJ |
Director Name | Jonathan Shackleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Proprietor |
Correspondence Address | 30 Inglewood Close Warrington Cheshire WA3 6UJ |
Secretary Name | Gordon Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Rectory Road Ashton Lancashire WN4 0QD |
Director Name | Julie Margaret Cullen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 2007) |
Role | Financial Director |
Correspondence Address | 6 Phythian Crescent Warrington Cheshire WA5 2BT |
Director Name | Christopher Littlewood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scotton Avenue Little Sutton Cheshire CH66 4TJ Wales |
Secretary Name | Julie Margaret Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 2007) |
Role | Financial Director |
Correspondence Address | 6 Phythian Crescent Warrington Cheshire WA5 2BT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,361 |
Cash | £3,347 |
Current Liabilities | £87,384 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (9 pages) |
---|---|
3 March 2016 | Liquidators' statement of receipts and payments to 23 February 2016 (10 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 23 February 2016 (10 pages) |
26 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 March 2015 | Registered office address changed from 11a Trident Industrial Estate Daten Avenue Risley Warrington WA3 6AX to 7 St Petersgate Stockport Cheshire SK1 1EB on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 11a Trident Industrial Estate Daten Avenue Risley Warrington WA3 6AX to 7 St Petersgate Stockport Cheshire SK1 1EB on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Statement of affairs with form 4.19 (5 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 April 2010 | Termination of appointment of Christopher Littlewood as a director (1 page) |
22 January 2010 | Director's details changed for Gordon Dickson on 25 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Christopher Littlewood on 25 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 January 2008 | Return made up to 25/10/07; full list of members (7 pages) |
21 November 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 25/10/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Ad 01/11/02--------- £ si 99@1 (2 pages) |
17 February 2005 | Return made up to 25/10/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 February 2004 | Particulars of mortgage/charge (15 pages) |
5 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 262 knutsford road latchford warrington WA4 1AZ (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Incorporation (14 pages) |