Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary Name | Angela O'Brien |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2005(2 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 February 2018) |
Role | Secretary |
Correspondence Address | 1 Ryleys Farm Ryleys Lane Alderley Edge Cheshire SK9 7UX |
Secretary Name | Rebecca Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Secretary & Director |
Correspondence Address | 2 South Drive Gatley Manchester M21 8DX |
Secretary Name | Angela O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2005) |
Role | Secretary |
Correspondence Address | 33 Tobacco Factory Ludgate Hill Manchester Lancashire M4 4TF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | -£273,964 |
Cash | £3,068 |
Current Liabilities | £321,500 |
Latest Accounts | 6 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 February |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Notice of final account prior to dissolution (17 pages) |
9 November 2017 | Notice of final account prior to dissolution (17 pages) |
28 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015 (1 page) |
23 September 2013 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013 (1 page) |
18 October 2009 | Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009 (2 pages) |
16 October 2009 | Appointment of a liquidator (1 page) |
16 October 2009 | Appointment of a liquidator (1 page) |
1 September 2009 | Order of court to wind up (4 pages) |
1 September 2009 | Order of court to wind up (4 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 07/08/08; full list of members (3 pages) |
11 June 2009 | Return made up to 07/08/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 6 February 2007 (5 pages) |
28 February 2008 | Return made up to 07/08/07; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 6 February 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 6 February 2007 (5 pages) |
28 February 2008 | Return made up to 07/08/07; full list of members (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 6 February 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 6 February 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 6 February 2006 (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: c/o jackson stephen LLP broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: c/o jackson stephen LLP broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Total exemption small company accounts made up to 6 February 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 6 February 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 6 February 2005 (5 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
12 April 2005 | Return made up to 07/08/04; full list of members (5 pages) |
12 April 2005 | Return made up to 07/08/04; full list of members (5 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 2 south drive gatley manchester SK8 4JP (2 pages) |
14 February 2005 | Secretary resigned (2 pages) |
14 February 2005 | Director's particulars changed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 2 south drive gatley manchester SK8 4JP (2 pages) |
14 February 2005 | Director's particulars changed (2 pages) |
14 February 2005 | Secretary resigned (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
1 October 2004 | Accounting reference date extended from 31/08/04 to 06/02/05 (1 page) |
1 October 2004 | Accounting reference date extended from 31/08/04 to 06/02/05 (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 August 2003 | Incorporation (12 pages) |
7 August 2003 | Incorporation (12 pages) |