Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Martin Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 06 July 2022) |
Role | Company Director |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Andrew James Barker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 06 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Robert Bratt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 06 July 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Martin Foster |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 06 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Graeme William Patterson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Titherington Drive Titherington Macclesfield Cheshire SK10 2HN |
Director Name | Robert Forbes Prinele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Penrose Gardens Penketh Warrington Cheshire WA5 2UE |
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Secretary Name | Mr David Ryder Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Mr Clive James Murray Williamson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Broomfields Somerford Congleton Cheshire CW12 4SG |
Director Name | Mr Colin Veitch |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Group Operations Director |
Correspondence Address | 6 Willow Park Road Wilberfoss York North Yorkshire YO41 5PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Mazars Llp One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,212,227 |
Gross Profit | -£349,913 |
Net Worth | £6,850,585 |
Cash | £7,615,401 |
Current Liabilities | £11,901,191 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 March 2020 | Liquidators' statement of receipts and payments to 2 February 2020 (21 pages) |
---|---|
17 April 2019 | Liquidators' statement of receipts and payments to 2 February 2019 (19 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (20 pages) |
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Removal of liquidator by court order (18 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (19 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (19 pages) |
17 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to One St Peter's Square Manchester M2 3DE on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to One St Peter's Square Manchester M2 3DE on 17 January 2017 (2 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Liquidators statement of receipts and payments to 2 February 2016 (16 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (16 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (16 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 2 February 2015 (15 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (15 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 2 February 2015 (15 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (15 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Administrator's progress report to 3 February 2014 (16 pages) |
12 February 2014 | Administrator's progress report to 3 February 2014 (16 pages) |
12 February 2014 | Administrator's progress report to 3 February 2014 (16 pages) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 October 2013 | Administrator's progress report to 6 September 2013 (13 pages) |
11 October 2013 | Administrator's progress report to 6 September 2013 (13 pages) |
11 October 2013 | Administrator's progress report to 6 September 2013 (13 pages) |
17 May 2013 | Result of meeting of creditors (1 page) |
17 May 2013 | Result of meeting of creditors (1 page) |
25 April 2013 | Statement of administrator's proposal (25 pages) |
25 April 2013 | Statement of administrator's proposal (25 pages) |
16 April 2013 | Statement of affairs with form 2.14B/2.15B (24 pages) |
16 April 2013 | Statement of affairs with form 2.14B/2.15B (24 pages) |
14 March 2013 | Registered office address changed from C/O Ocon Construction Ltd the Place Ducie Street Manchester M1 2TP England on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from C/O Ocon Construction Ltd the Place Ducie Street Manchester M1 2TP England on 14 March 2013 (2 pages) |
12 March 2013 | Appointment of an administrator (1 page) |
12 March 2013 | Appointment of an administrator (1 page) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
25 August 2010 | Registered office address changed from Ocon House Jo Street Manchester M5 4AB on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Ocon House Jo Street Manchester M5 4AB on 25 August 2010 (1 page) |
30 June 2010 | Termination of appointment of Clive Williamson as a director (1 page) |
30 June 2010 | Termination of appointment of Clive Williamson as a director (1 page) |
24 June 2010 | Appointment of Mr Martin Foster as a director (2 pages) |
24 June 2010 | Secretary's details changed for Mr Martin Foster on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mr Martin Foster on 24 June 2010 (1 page) |
24 June 2010 | Appointment of Mr Andrew James Barker as a director (2 pages) |
24 June 2010 | Appointment of Mr Andrew James Barker as a director (2 pages) |
24 June 2010 | Appointment of Mr Robert Bratt as a director (2 pages) |
24 June 2010 | Appointment of Mr Robert Bratt as a director (2 pages) |
24 June 2010 | Appointment of Mr Martin Foster as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director colin veitch (1 page) |
31 March 2009 | Appointment terminated director colin veitch (1 page) |
10 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from ocon house jo street manchester M5 4BD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ocon house jo street manchester M5 4BD (1 page) |
13 January 2009 | Secretary appointed mr martin foster (1 page) |
13 January 2009 | Appointment terminated secretary david smith (1 page) |
13 January 2009 | Secretary appointed mr martin foster (1 page) |
13 January 2009 | Appointment terminated secretary david smith (1 page) |
5 January 2009 | Appointment terminate, director david ryder smith logged form (1 page) |
5 January 2009 | Appointment terminate, director david ryder smith logged form (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Gbp ic 950/900\09/07/08\gbp sr 50@1=50\ (2 pages) |
21 July 2008 | Gbp ic 1000/950\09/07/08\gbp sr 50@1=50\ (2 pages) |
21 July 2008 | Gbp ic 950/900\09/07/08\gbp sr 50@1=50\ (2 pages) |
21 July 2008 | Gbp ic 1000/950\09/07/08\gbp sr 50@1=50\ (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from ocon house jo street manchester M5 4AB (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from ocon house jo street manchester M5 4AB (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director graeme patterson (1 page) |
10 April 2008 | Appointment terminated director graeme patterson (1 page) |
10 April 2008 | Appointment terminated director robert pringle (1 page) |
10 April 2008 | Appointment terminated director robert pringle (1 page) |
5 March 2008 | Director appointed mr colin veitch (1 page) |
5 March 2008 | Director appointed mr colin veitch (1 page) |
4 March 2008 | Director appointed mr clive james murray williamson (1 page) |
4 March 2008 | Director appointed mr clive james murray williamson (1 page) |
2 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
2 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members
|
12 June 2007 | Return made up to 07/05/07; no change of members
|
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
4 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
17 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2005 | Return made up to 07/05/05; full list of members
|
25 April 2005 | Accounting reference date extended from 31/12/04 to 30/09/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/12/04 to 30/09/05 (1 page) |
7 January 2005 | Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
7 January 2005 | Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Incorporation (16 pages) |