Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Secretary Name | Mr William Andrew Jamison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horse Shoe Cottage Town Fold Marple Bridge Stockport Cheshire SK6 5BT |
Director Name | Mr Brian Greene |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 01 December 2017) |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | Sancta Maria Brighton Road Foxrock Dublin 18 Irish |
Director Name | Mr Noel Greene |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 01 December 2017) |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | 32 Fortfield Grove Terenure Dublin Dublin 6w Irish |
Director Name | Mr Michael McGinn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 01 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Swordstown Naas Co.Kildare Ire |
Director Name | Peter Arnold Hilton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Maran Farm Gill Lane, Longton Preston PR4 4SS |
Director Name | Michael Ryder |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Newlyn Drive Ashton In Makerfield Wigan WN4 9PW |
Director Name | Mr Frank Cleary |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 January 2015) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Monread Lodge Sallins Road Naas Co.Kildare Ire |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Axina Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,716 |
Cash | £472 |
Current Liabilities | £89,440 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 February 2004 | Delivered on: 9 March 2004 Persons entitled: Linda Hilton Classification: Legal charge Secured details: £159,600 due or to become due from the company to the chargee. Particulars: Part of f/h property in t/n ch 462696 and k/a 51 warrington road, glazebury. Outstanding |
---|---|
15 September 2003 | Delivered on: 27 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 September 2003 | Delivered on: 20 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as riverlea, 51 warrington road, glazebury, warrington being part of t/no CH462696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 July 2016 | Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages) |
7 July 2016 | Declaration of solvency (5 pages) |
7 July 2016 | Declaration of solvency (5 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
16 May 2016 | Satisfaction of charge 1 in full (5 pages) |
16 May 2016 | Satisfaction of charge 2 in full (5 pages) |
16 May 2016 | Satisfaction of charge 1 in full (5 pages) |
16 May 2016 | Satisfaction of charge 3 in full (4 pages) |
16 May 2016 | Satisfaction of charge 3 in full (4 pages) |
16 May 2016 | Satisfaction of charge 2 in full (5 pages) |
19 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Termination of appointment of Frank Cleary as a director on 12 January 2015 (1 page) |
19 December 2015 | Termination of appointment of Frank Cleary as a director on 12 January 2015 (1 page) |
19 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed from C/O Lawson Coppock Hart -Solicitors 18 Tib Lane Off Cross Street Manchester Lancashire M2 4JA United Kingdom to 7 Market Street Altrincham Cheshire WA14 1QE (1 page) |
13 January 2015 | Register inspection address has been changed from C/O Lawson Coppock Hart -Solicitors 18 Tib Lane Off Cross Street Manchester Lancashire M2 4JA United Kingdom to 7 Market Street Altrincham Cheshire WA14 1QE (1 page) |
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Register inspection address has been changed (1 page) |
30 January 2012 | Register inspection address has been changed (1 page) |
29 January 2012 | Registered office address changed from 18 Tib Lane Cross Street Manchester Lancashire M2 4JA on 29 January 2012 (1 page) |
29 January 2012 | Registered office address changed from 18 Tib Lane Cross Street Manchester Lancashire M2 4JA on 29 January 2012 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 December 2009 | Director's details changed for Frank Cleary on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Frank Cleary on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Noel Greene on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Mcginn on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Noel Greene on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Brian Greene on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Mcginn on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Brian Greene on 22 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / noel greene / 15/10/2008 (1 page) |
28 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / noel greene / 15/10/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 February 2008 | Return made up to 31/10/07; full list of members (3 pages) |
21 February 2008 | Return made up to 31/10/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 February 2007 | Accounts for a small company made up to 30 November 2005 (12 pages) |
28 February 2007 | Accounts for a small company made up to 30 November 2005 (12 pages) |
14 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
14 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
11 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
11 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
28 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 August 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
10 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
31 October 2002 | Incorporation (31 pages) |
31 October 2002 | Incorporation (31 pages) |