Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mr William Richard Crocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr William Crocker |
---|---|
Status | Closed |
Appointed | 30 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at £1 | New Embrace LTD & Ethel Austin Properties Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
21 January 2014 | Registered office address changed from North House (4th Floor) 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from North House (4th Floor) 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
15 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (33 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (33 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
25 June 2010 | Termination of appointment of Richard Waterworth as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Waterworth as a director (2 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
28 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 March 2006 | New director appointed (29 pages) |
20 March 2006 | New director appointed (29 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
12 May 2003 | New director appointed (5 pages) |
12 May 2003 | New director appointed (5 pages) |
8 May 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
2 May 2003 | Company name changed austin trinity chepstow LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed austin trinity chepstow LIMITED\certificate issued on 02/05/03 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (17 pages) |
11 February 2003 | Incorporation (17 pages) |
11 February 2003 | Secretary resigned (1 page) |