Stoneclough
Radcliffe
Manchester
M26 1RT
Director Name | Mr Ralph Simon Parker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 June 2011) |
Role | Operations Manager |
Correspondence Address | 20 Douglas Chase Stoneclough Radcliffe Manchester M26 1RT |
Secretary Name | Catherine Mary Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 June 2011) |
Role | Accounts Clerk |
Correspondence Address | 20 Douglas Chase Stoneclough Radcliffe Manchester M26 1RT |
Director Name | David Hilton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Transport |
Correspondence Address | 15 Moss Bank Close Astley Bridge Bolton BL1 6PH |
Secretary Name | Mark Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Transport Police |
Correspondence Address | 12 Peterborough Walk Bolton Greater Manchester BL1 2JJ |
Director Name | William McMurray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 days after company formation) |
Appointment Duration | 6 months (resigned 31 January 2004) |
Role | Transport |
Correspondence Address | 831 Moss Bank Way Bolton Lancashire BL1 5SN |
Director Name | Andrew Mark Buckley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2008) |
Role | Operations Manager |
Correspondence Address | 12 Peterborough Walk Bolton Lancashire BL1 2JJ |
Secretary Name | Angela Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2008) |
Role | Accounts Manager |
Correspondence Address | 15 Moss Bank Close Astley Bridge Bolton BL1 6PH |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,839 |
Current Liabilities | £171,923 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
20 August 2008 | Statement of affairs with form 4.19 (9 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (9 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
6 August 2008 | Registered office changed on 06/08/2008 from unit D6 europa trading estate stoneclough road kearsley greater manchester M26 1GG (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from unit D6 europa trading estate stoneclough road kearsley greater manchester M26 1GG (1 page) |
16 May 2008 | Director and secretary appointed catherine mary parker (1 page) |
16 May 2008 | Appointment Terminated Secretary angela hilton (1 page) |
16 May 2008 | Appointment Terminated Director david hilton (1 page) |
16 May 2008 | Appointment terminated secretary angela hilton (1 page) |
16 May 2008 | Director and secretary appointed catherine mary parker (1 page) |
16 May 2008 | Appointment terminated director david hilton (1 page) |
16 May 2008 | Director appointed ralph simon parker (1 page) |
16 May 2008 | Director appointed ralph simon parker (1 page) |
26 February 2008 | Appointment Terminated Director andrew buckley (1 page) |
26 February 2008 | Appointment terminated director andrew buckley (1 page) |
31 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 August 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 August 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: unit 10A brownlow business park tennyson street bolton greater manchester BL1 3DX (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: unit 10A brownlow business park tennyson street bolton greater manchester BL1 3DX (1 page) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (1 page) |
18 November 2003 | New director appointed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 15 moss bank close astley bridge greter manchester BL1 6PH (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 15 moss bank close astley bridge greter manchester BL1 6PH (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (12 pages) |
30 July 2003 | Incorporation (12 pages) |