Ashton On Mersey
Sale
Cheshire
M33 5GS
Secretary Name | Janet Fogarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2003(3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 July 2013) |
Role | Company Director |
Correspondence Address | 12 Romford Road Ashton On Mersey Sale Cheshire M33 5GS |
Director Name | Coleman Joseph McDonagh |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 July 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Cambourne Place Freckleton Preston Lancashire PR1 7SL |
Director Name | Michelle Rice |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 July 2013) |
Role | Civil Engineer |
Correspondence Address | 11 Cambourne Place Freckleton Preston Lancashire PR4 1YT |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Stanton House, 41 Blackfriars Road Salford M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
2 at 1 | Coleman Joseph Mcdonagh 25.00% Ordinary |
---|---|
2 at 1 | James Fogarty 25.00% Ordinary |
2 at 1 | Ms Janet Fogarty 25.00% Ordinary |
2 at 1 | Ms Michelle Rice 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,326 |
Cash | £34,707 |
Current Liabilities | £1,139,599 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (6 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (6 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 12 April 2013 (6 pages) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 21 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 21 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
14 February 2010 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 14 February 2010 (1 page) |
14 February 2010 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 14 February 2010 (1 page) |
29 January 2010 | Statement of affairs with form 4.19 (15 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Appointment of a voluntary liquidator (1 page) |
29 January 2010 | Appointment of a voluntary liquidator (1 page) |
29 January 2010 | Statement of affairs with form 4.19 (15 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 536 blackpool road ashton on ribble preston lancashire PR2 1HY (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 536 blackpool road ashton on ribble preston lancashire PR2 1HY (1 page) |
1 February 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members
|
16 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Ad 28/05/06--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Ad 28/05/06--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
28 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
28 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Ad 20/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 October 2003 | Ad 20/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (13 pages) |
17 September 2003 | Incorporation (13 pages) |