Sedgley Park
Prestwich
Lancashire
M25 0LD
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Dorothy Freda Thirkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 November 2011) |
Role | Teacher |
Correspondence Address | 87 Higher Ainsworth Road Radcliffe Greater Manchester M26 4JJ |
Director Name | David Kenyon Taylor |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2008) |
Role | Business Manager |
Correspondence Address | 85 Higher Ainsworth Road Radcliffe Manchester M26 4JJ |
Director Name | Mrs Diane Valerie Taylor |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 2011) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 22 Bury New Road Prestwich Lancashire M25 0LD |
Registered Address | 85 Higher Ainsworth Road Radcliffe Manchester M26 4JJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
1 at £1 | David Kenyon Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,453 |
Net Worth | £27,527 |
Cash | £2,667 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Registered office address changed from 22 Bury New Road Prestwich Manchester M25 0LD United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 22 Bury New Road Prestwich Manchester M25 0LD United Kingdom on 21 August 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Termination of appointment of Dorothy Thirkell as a secretary (1 page) |
12 November 2011 | Termination of appointment of Diane Taylor as a director (1 page) |
12 November 2011 | Termination of appointment of Diane Taylor as a director (1 page) |
12 November 2011 | Termination of appointment of Dorothy Thirkell as a secretary (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 November 2009 | Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Appointment terminated director david taylor (1 page) |
25 November 2008 | Appointment terminated director david taylor (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: enterprise house 2 pass street oldham OL9 6HZ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: enterprise house 2 pass street oldham OL9 6HZ (1 page) |
8 July 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
29 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 16 saint john street london EC1M 4NT (1 page) |
10 December 2002 | Nc inc already adjusted 28/11/02 (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 16 saint john street london EC1M 4NT (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Nc inc already adjusted 28/11/02 (1 page) |
10 December 2002 | Resolutions
|
31 October 2002 | Incorporation (15 pages) |
31 October 2002 | Incorporation (15 pages) |