Gatley
Cheadle
Cheshire
SK8 4PR
Director Name | Mr Philip Thurston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 July 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Secretary Name | Mr Philip Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 July 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Director Name | Seed David |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Owl Lodge Garforth Cliff Selby Road Garforth Leeds Yorkshire LS25 2AQ |
Director Name | John Gerard Flynn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lodge 46 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Anthony George Seed |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lethbridge Road Southport Merseyside PR8 6JA |
Director Name | Mr Derek John Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Secretary Name | Mr Anthony George Seed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lethbridge Road Southport Merseyside PR8 6JA |
Director Name | Robert Anthony Jarrett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | The Penthouse 19 The Point Bellar Gate The Lace Market Nottingham NG1 1JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 07 977035789 |
---|---|
Telephone region | Mobile |
Registered Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
100 at £1 | Central Park Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,076 |
Current Liabilities | £325,176 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a birch hotel birch street land at back of birch street and parts of durban street and slate lane ashton under lyne t/n LA262762. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Philip Thurston on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Philip Thurston on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Brendan Joseph Finn on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Brendan Joseph Finn on 2 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 alignment with parent or subsidiary (1 page) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
12 December 2006 | Return made up to 16/10/06; full list of members (9 pages) |
6 July 2006 | Auditor's resignation (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (16 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 15 long meadows, bramhope, leeds, yorkshire LS25 2AQ (1 page) |
14 June 2006 | New secretary appointed;new director appointed (1 page) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 May 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (10 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
14 March 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
15 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
16 October 2003 | Incorporation (16 pages) |