Prestwich
Manchester
Lancashire
M25 0AR
Director Name | William Joseph Griffin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Hastings Close Whitefield Manchester M45 6UQ |
Director Name | Charles Declan Sweeney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Higher Swineherd Lowe Farm Moor Lane Haslingden Lancashire BB4 5TX |
Secretary Name | William Joseph Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Hastings Close Whitefield Manchester M45 6UQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£11,535 |
Cash | £71 |
Current Liabilities | £712,549 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (15 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (15 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 25 March 2016 (15 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (12 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (12 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 25 March 2015 (12 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (12 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 25 March 2014 (12 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (12 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (12 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 25 March 2013 (12 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (12 pages) |
4 April 2012 | Statement of affairs with form 4.19 (7 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of affairs with form 4.19 (7 pages) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
29 April 2010 | Director's details changed for Christopher Healey on 18 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Christopher Healey on 18 January 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 September 2008 | Appointment terminated secretary william griffin (1 page) |
9 September 2008 | Appointment terminated secretary william griffin (1 page) |
23 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 November 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
31 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 February 2003 | Incorporation (12 pages) |
13 February 2003 | Incorporation (12 pages) |