Romiley
Stockport
Cheshire
SK6 4LR
Director Name | Mr Paul Francis Hope |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA |
Director Name | Andrew James Woolnough |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 58 Station Road Marple Stockport SK6 6AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
11 at 1 | Andrew Woolnough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,657 |
Cash | £31,496 |
Current Liabilities | £604,577 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2010 | Final Gazette dissolved following liquidation (1 page) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 4 town street marple bridge stockport SK6 5AA (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 4 town street marple bridge stockport SK6 5AA (1 page) |
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 March 2009 | Statement of affairs with form 4.19 (6 pages) |
17 March 2009 | Statement of affairs with form 4.19 (6 pages) |
9 February 2009 | Appointment Terminated Director andrew woolnough (1 page) |
9 February 2009 | Appointment terminated director andrew woolnough (1 page) |
29 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 45 union road new mills high peak cheshire SK22 3EL (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 45 union road new mills high peak cheshire SK22 3EL (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Particulars of mortgage/charge (4 pages) |
10 September 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 December 2003 | Return made up to 26/11/03; full list of members
|
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: lower capstone farm cobden edge mellor cheshire SK6 5NL (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: lower capstone farm cobden edge mellor cheshire SK6 5NL (1 page) |
21 January 2003 | Ad 14/01/03--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Ad 14/01/03--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
12 December 2002 | Company name changed bayscan LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed bayscan LIMITED\certificate issued on 12/12/02 (2 pages) |
26 November 2002 | Incorporation (12 pages) |
26 November 2002 | Incorporation (12 pages) |