Middleton
Lancashire
M24 1GT
Secretary Name | Linda Marie Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 May 2012) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Director Name | Linda Marie Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 May 2012) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Director Name | Mr Basyl Haluszczak |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentfield Falinge Road Rochdale Lancashire OL12 6LD |
Director Name | Elaine Margaret Haluszczak |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentfield Falinge Road Rochdale Lancashire OL12 6LD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Elaine Margaret Haluszczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentfield Falinge Road Rochdale Lancashire OL12 6LD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at 1 | Ms Linda Marie Flanagan 50.00% Ordinary |
---|---|
100k at 1 | Stephen Paul Flanagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,281 |
Cash | £1,278 |
Current Liabilities | £162,334 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Notice of move from Administration to Dissolution (9 pages) |
14 February 2012 | Notice of move from Administration to Dissolution on 30 January 2012 (9 pages) |
20 September 2011 | Administrator's progress report to 10 August 2011 (9 pages) |
20 September 2011 | Administrator's progress report to 10 August 2011 (9 pages) |
18 May 2011 | Statement of affairs with form 2.14B (8 pages) |
18 May 2011 | Statement of affairs with form 2.14B (8 pages) |
6 May 2011 | Result of meeting of creditors (1 page) |
6 May 2011 | Result of meeting of creditors (1 page) |
12 April 2011 | Statement of administrator's proposal (23 pages) |
12 April 2011 | Statement of administrator's proposal (23 pages) |
2 March 2011 | Appointment of an administrator (1 page) |
2 March 2011 | Appointment of an administrator (1 page) |
1 March 2011 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
5 November 2009 | Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page) |
5 November 2009 | Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: haluszczak house morton street middleton manchester M24 6AN (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: haluszczak house morton street middleton manchester M24 6AN (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
24 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
14 January 2005 | Auditor's resignation (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Ad 25/07/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
11 August 2003 | Particulars of contract relating to shares (4 pages) |
11 August 2003 | Particulars of contract relating to shares (4 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Ad 25/07/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
11 August 2003 | Nc inc already adjusted 25/07/03 (1 page) |
11 August 2003 | Nc inc already adjusted 25/07/03 (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
11 June 2003 | Incorporation (12 pages) |