Godley
Hyde
Cheshire
SK14 3RS
Director Name | Mr Derek Alfred Barclay |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 February 2010) |
Role | Company Director |
Correspondence Address | 9 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Christopher Ian Barclay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 114 Mottram Road Godley Hyde Cheshire SK14 3RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,954 |
Cash | £1,676 |
Current Liabilities | £1,095,666 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2010 | Final Gazette dissolved following liquidation (1 page) |
3 November 2009 | Notice of move from Administration to Dissolution on 31 October 2009 (13 pages) |
3 November 2009 | Administrator's progress report to 31 October 2009 (14 pages) |
3 November 2009 | Administrator's progress report to 31 October 2009 (14 pages) |
3 November 2009 | Notice of move from Administration to Dissolution (13 pages) |
2 June 2009 | Administrator's progress report to 2 May 2009 (17 pages) |
2 June 2009 | Administrator's progress report to 2 May 2009 (17 pages) |
2 June 2009 | Administrator's progress report to 2 May 2009 (17 pages) |
17 January 2009 | Result of meeting of creditors (4 pages) |
17 January 2009 | Result of meeting of creditors (4 pages) |
14 January 2009 | Statement of administrator's proposal (33 pages) |
14 January 2009 | Statement of administrator's proposal (33 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
24 October 2008 | Director appointed mr derek barclay (1 page) |
24 October 2008 | Appointment Terminated Director christopher barclay (1 page) |
24 October 2008 | Appointment terminated director christopher barclay (1 page) |
24 October 2008 | Director appointed mr derek barclay (1 page) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 August 2006 | Nc inc already adjusted 28/07/06 (1 page) |
25 August 2006 | Nc inc already adjusted 28/07/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 October 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
11 October 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 September 2004 | Return made up to 23/06/04; full list of members (6 pages) |
14 September 2004 | Return made up to 23/06/04; full list of members (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (9 pages) |