Alderley Edge
Cheshire
SK9 7UR
Secretary Name | Colin Burne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 January 2015) |
Role | Company Director |
Correspondence Address | 49 Redesmere Drive Alderley Edge Cheshire SK9 7UR |
Director Name | Colin Burne |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Redesmere Drive Alderley Edge Cheshire SK9 7UR |
Secretary Name | Mrs Elizabeth Anne Burne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Redesmere Drive Alderley Edge Cheshire SK9 7UR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Anne Burne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,455 |
Cash | £5,381 |
Current Liabilities | £183,730 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Notice of move from Administration to Dissolution on 22 October 2014 (21 pages) |
30 October 2014 | Notice of move from Administration to Dissolution on 22 October 2014 (21 pages) |
18 June 2014 | Administrator's progress report to 3 May 2014 (17 pages) |
18 June 2014 | Administrator's progress report to 3 May 2014 (17 pages) |
18 June 2014 | Administrator's progress report to 3 May 2014 (17 pages) |
8 January 2014 | Notice of deemed approval of proposals (1 page) |
8 January 2014 | Notice of deemed approval of proposals (1 page) |
24 December 2013 | Statement of administrator's proposal (31 pages) |
24 December 2013 | Statement of administrator's proposal (31 pages) |
11 December 2013 | Statement of affairs with form 2.14B (10 pages) |
11 December 2013 | Statement of affairs with form 2.14B (10 pages) |
30 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 November 2013 | Satisfaction of charge 2 in full (4 pages) |
30 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 November 2013 | Satisfaction of charge 2 in full (4 pages) |
12 November 2013 | Registered office address changed from Manchester Airport Marriott Hale Road Hale Barns Altrincham Cheshire WA15 8XW United Kingdom on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Manchester Airport Marriott Hale Road Hale Barns Altrincham Cheshire WA15 8XW United Kingdom on 12 November 2013 (2 pages) |
11 November 2013 | Appointment of an administrator (1 page) |
11 November 2013 | Appointment of an administrator (1 page) |
20 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
11 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Registered office address changed from 10 Davids Road Droylsden Manchester Lancashire M43 6WW England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 10 Davids Road Droylsden Manchester Lancashire M43 6WW England on 11 May 2012 (1 page) |
21 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 July 2011 | Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page) |
9 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
8 May 2010 | Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages) |
8 May 2010 | Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages) |
8 May 2010 | Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages) |
8 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
12 December 2005 | Accounts made up to 30 September 2004 (2 pages) |
12 December 2005 | Accounts made up to 30 September 2004 (2 pages) |
22 November 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
22 November 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page) |
21 March 2005 | Return made up to 23/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
12 August 2004 | Director resigned (1 page) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
23 March 2004 | Incorporation (12 pages) |
23 March 2004 | Incorporation (12 pages) |