Edgerton
Bolton
Lancashire
BL7 9UY
Secretary Name | Peter Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 May 2010) |
Role | Company Director |
Correspondence Address | 2 Great Stone Close Egerton Bolton Lancashire BL7 9UY |
Secretary Name | Louise Joanne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 2 Great Stone Close Egerton Bolton BL7 9UY |
Director Name | Adrian Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tree Tops Bromley Cross Bolton Lancashire BL7 9YB |
Director Name | Hay & Kilner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Secretary Name | Hay & Kilner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2010 | Notice of end of Administration (15 pages) |
24 February 2010 | Notice of end of Administration (15 pages) |
23 February 2010 | Notice of move from Administration to Dissolution on 18 February 2010 (15 pages) |
23 February 2010 | Notice of move from Administration to Dissolution (15 pages) |
11 August 2009 | Notice of extension of period of Administration (1 page) |
11 August 2009 | Notice of extension of period of Administration (1 page) |
29 July 2009 | Appointment Terminated Director adrian cooper (1 page) |
29 July 2009 | Appointment terminated director adrian cooper (1 page) |
26 March 2009 | Administrator's progress report to 25 February 2009 (13 pages) |
26 March 2009 | Administrator's progress report to 25 February 2009 (13 pages) |
26 March 2009 | Administrator's progress report to 25 February 2009 (13 pages) |
26 March 2009 | Administrator's progress report to 25 February 2009 (13 pages) |
12 November 2008 | Result of meeting of creditors (34 pages) |
12 November 2008 | Result of meeting of creditors (34 pages) |
24 October 2008 | Statement of administrator's proposal (38 pages) |
24 October 2008 | Statement of administrator's proposal (38 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from century house 11 st peters square manchester M2 3DN (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from century house 11 st peters square manchester M2 3DN (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
14 May 2008 | Return made up to 29/07/07; full list of members (3 pages) |
14 May 2008 | Return made up to 29/07/07; full list of members (3 pages) |
12 March 2008 | Secretary appointed peter gray (2 pages) |
12 March 2008 | Secretary appointed peter gray (2 pages) |
27 February 2008 | Appointment Terminated Secretary louise gray (1 page) |
27 February 2008 | Appointment terminated secretary louise gray (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
20 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 2 great stone close egerton bolton lancashire BL7 9UY (1 page) |
18 August 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 2 great stone close egerton bolton lancashire BL7 9UY (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
9 September 2005 | Company name changed clothco 04005 LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed clothco 04005 LIMITED\certificate issued on 09/09/05 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
23 August 2005 | Ad 09/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Ad 09/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
23 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |