Willow Tree Road
Hale Altrincham
Cheshire
WA14 2EQ
Secretary Name | Frank Richard Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | Ducks End 16 Hollands Place Macclesfield Cheshire SK11 7DD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,732 |
Cash | £7,578 |
Current Liabilities | £18,270 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
17 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 November 2015 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages) |
27 October 2015 | Statement of affairs with form 4.19 (6 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Statement of affairs with form 4.19 (6 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 May 2011 | Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 16 May 2011 (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 August 2009 | Appointment terminated secretary frank nolan (1 page) |
21 August 2009 | Appointment terminated secretary frank nolan (1 page) |
26 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 March 2009 | Return made up to 13/02/09; no change of members (3 pages) |
17 March 2009 | Return made up to 13/02/09; no change of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from newstead willow tree road hale altrincham cheshire WA14 2EQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from newstead willow tree road hale altrincham cheshire WA14 2EQ (1 page) |
8 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 September 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 September 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (6 pages) |
13 February 2003 | Incorporation (6 pages) |