Brooklands
Sale
Cheshire
M33 3SG
Secretary Name | Mrs Janice Marie Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 09 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Brindleheath Road Salford Greater Manchester M6 6GD |
Director Name | Mrs Janice Marie Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2010) |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | 29 Brindleheath Road Salford Greater Manchester M6 6GD |
Director Name | Gerald Martin Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2010) |
Role | Engineer Dir |
Correspondence Address | 50 Chelford Drive Swinton Greater Manchester M27 9HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Sara Hailes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirklands Brooklands Sale Cheshire M33 3SG |
Secretary Name | Mrs Sara Hailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirklands Brooklands Sale Cheshire M33 3SG |
Director Name | Stephen Charles Slater |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 180 Leigh Road Worsley Manchester Lancashire M28 1LW |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,059 |
Cash | £29,676 |
Current Liabilities | £204,156 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
21 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
21 April 2009 | Liquidators' statement of receipts and payments to 30 March 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
7 April 2008 | Statement of affairs with form 4.19 (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
7 April 2008 | Statement of affairs with form 4.19 (7 pages) |
7 April 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Capitals not rolled up (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Capitals not rolled up (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 August 2007 | £ sr 250@1 21/05/07 (1 page) |
16 August 2007 | £ sr 250@1 21/05/07 (1 page) |
26 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
12 September 2006 | Return made up to 23/06/06; full list of members
|
18 July 2006 | Ad 10/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2006 | Ad 10/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
20 December 2005 | Company name changed sch design LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed sch design LIMITED\certificate issued on 20/12/05 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 06/10/05 (1 page) |
18 October 2005 | Nc inc already adjusted 06/10/05 (1 page) |
17 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 June 2005 | Resolutions
|
10 August 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
10 August 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 October 2003 | Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
1 October 2003 | Company name changed eatwell ventures LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed eatwell ventures LIMITED\certificate issued on 01/10/03 (2 pages) |
23 June 2003 | Incorporation (18 pages) |