Alkrington
Middleton
Greater Manchester
M24 1WF
Director Name | Mr Michael Brookes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
Director Name | Mr Michael Brookes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Director Name | Peter Entwistle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlehawk Golf Club Chadwick Lane, Castleton Rochdale OL11 3BY |
Director Name | Timothy James Rands |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Bottomfield Close Oldham OL1 4AT |
Director Name | Lee Jennings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
Director Name | Gwendoline Brookes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
300 at £1 | Michael Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,057 |
Cash | £2,000 |
Current Liabilities | £15,433 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2014 | Final Gazette dissolved following liquidation (1 page) |
26 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 January 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of affairs with form 4.19 (6 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of affairs with form 4.19 (6 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
4 December 2012 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages) |
21 November 2012 | Termination of appointment of Gwendoline Brookes as a director (1 page) |
21 November 2012 | Appointment of Michael Brookes as a director (2 pages) |
21 November 2012 | Termination of appointment of Gwendoline Brookes as a director (1 page) |
21 November 2012 | Appointment of Michael Brookes as a director (2 pages) |
21 November 2012 | Termination of appointment of Lee Jennings as a director (1 page) |
21 November 2012 | Termination of appointment of Lee Jennings as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
28 April 2011 | Appointment of Gwendoline Brookes as a director (2 pages) |
28 April 2011 | Appointment of Gwendoline Brookes as a director (2 pages) |
28 April 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
27 April 2011 | Termination of appointment of Peter Entwistle as a director (1 page) |
27 April 2011 | Termination of appointment of Peter Entwistle as a director (1 page) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Director's details changed for Lee Jennings on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Lee Jennings on 18 November 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Termination of appointment of Timothy Rands as a director (1 page) |
26 April 2010 | Termination of appointment of Timothy Rands as a director (1 page) |
23 April 2010 | Appointment of Lee Jennings as a director (2 pages) |
23 April 2010 | Appointment of Lee Jennings as a director (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Michael Brookes on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Brookes on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Brookes on 5 November 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
11 December 2003 | Incorporation (12 pages) |
11 December 2003 | Incorporation (12 pages) |