Prestwich
Manchester
M25 0JW
Director Name | Michael Clough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Pembroke Court Queens Promenade Blackpool Lancashire FY2 9PY |
Director Name | Paul Ian Mulvaney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Clifton House Road Clifton Swinton Salford Manchester M27 6WP |
Secretary Name | Julie Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pembroke Court Queens Promenade Blackpool Lancashire FY2 9PY |
Director Name | Simon Matthew Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 October 2004) |
Role | Co Director |
Correspondence Address | 22 Chelford Avenue Bolton Lancashire BL1 7AY |
Secretary Name | Simon Matthew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2005) |
Role | Co Director |
Correspondence Address | 22 Chelford Avenue Bolton Lancashire BL1 7AY |
Director Name | Martin Christopher Hall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Heather Hall Cottages Horwich Lancashire BL6 6PW |
Secretary Name | Mark James Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 1 Marlborough Court Chorley Old Road Bolton Lancashire BL1 5TP |
Director Name | Mrs Kelly Loise Gutteridge |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
Registered Address | Park Gates Bury New Road Prestwich Manchester M25 0JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Paul Doolan 98.08% Ordinary |
---|---|
1 at £1 | Paul Ian Mulvaney 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,681 |
Cash | £267,405 |
Current Liabilities | £50,236 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 July 2015 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Park Gates Bury New Road Prestwich Manchester M25 0JW on 14 July 2015 (1 page) |
13 May 2015 | Termination of appointment of Kelly Loise Gutteridge as a director on 27 April 2015 (2 pages) |
17 March 2015 | Appointment of Robert Andrew Doolan as a director on 13 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Martin Christopher Hall as a director on 1 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Martin Christopher Hall as a director on 1 December 2014 (2 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
11 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
2 February 2015 | Purchase of own shares. (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Appointment of Mrs Kelly Loise Gutteridge as a director on 8 September 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Kelly Loise Gutteridge as a director on 8 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Termination of appointment of Mark Gutteridge as a secretary (1 page) |
13 July 2010 | Director's details changed for Martin Christopher Hall on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 22 chelford avenue bolton lancashire BL1 7AY (1 page) |
17 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
7 June 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
18 March 2005 | Ad 13/10/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 1 pembroke court queens promenade blackpool lancashire FY2 9PY (1 page) |
15 July 2004 | Incorporation (16 pages) |