Agecroft Hall Pendlebury
Swintonter
Manchester
M27 8AD
Secretary Name | Rebecca Gabrielle Gaskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kilcoby Avenue Agecroft Hall Pendlebury Swinton Manchester M27 8AP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
70 at 1 | Alan Peter Lawson 70.00% Ordinary |
---|---|
30 at 1 | Ms Rebecca Gabrielle Gaskell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,994 |
Current Liabilities | £121,275 |
Latest Accounts | 28 February 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2012 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (9 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 19 May 2011 (9 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (9 pages) |
27 May 2010 | Statement of affairs with form 4.19 (5 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Statement of affairs with form 4.19 (5 pages) |
27 May 2010 | Resolutions
|
13 May 2010 | Registered office address changed from 36 Kilcoby Avenue Agecroft Hall Pendlebury Swinton Manchester M27 8AD on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 36 Kilcoby Avenue Agecroft Hall Pendlebury Swinton Manchester M27 8AD on 13 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2008 | Return made up to 05/02/08; full list of members (8 pages) |
6 October 2008 | Return made up to 05/02/08; full list of members (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
10 February 2005 | New director appointed (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: broadway 50 chatsworth road broad oak park worsley manchester M28 2NT (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: broadway 50 chatsworth road broad oak park worsley manchester M28 2NT (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 3 inworth close daisy hill westhoughton bolton lancashire BL5 2GS (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 3 inworth close daisy hill westhoughton bolton lancashire BL5 2GS (1 page) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
24 February 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 February 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |