Prospect Road
Denby
Derbyshire
DE5 8RE
Director Name | Yong Liu |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Desai Ct Freehold Nj New Jersey 07728 |
Secretary Name | Mr Simon Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Road Denby Derbyshire DE5 8RE |
Director Name | William Robert Hardman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 October 2011) |
Role | Sales Director |
Correspondence Address | 309 Lever Street Radcliffe Manchester Lancashire M26 4PS |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 10 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 10 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 10 April 2010 (5 pages) |
16 November 2009 | Registered office address changed from C/O Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from C/O Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 10 October 2009 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (6 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (6 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (6 pages) |
11 October 2007 | Statement of affairs (14 pages) |
11 October 2007 | Statement of affairs (14 pages) |
11 October 2007 | Administrator's progress report (12 pages) |
11 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 October 2007 | Administrator's progress report (12 pages) |
9 October 2007 | Amended certificate of constitution of creditors' committee (1 page) |
9 October 2007 | Amended certificate of constitution of creditors' committee (1 page) |
25 September 2007 | Result of meeting of creditors (6 pages) |
25 September 2007 | Result of meeting of creditors (6 pages) |
5 September 2007 | Statement of administrator's proposal (40 pages) |
5 September 2007 | Statement of administrator's proposal (40 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 10 warth industrial park bury lancashire BL9 9NB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 10 warth industrial park bury lancashire BL9 9NB (1 page) |
12 July 2007 | Appointment of an administrator (1 page) |
12 July 2007 | Appointment of an administrator (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
19 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
11 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 05/08/06; full list of members
|
3 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 November 2005 | Return made up to 05/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 05/08/05; full list of members (7 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: suite 133, silk house park green macclesfield SK11 7QJ (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: suite 133, silk house park green macclesfield SK11 7QJ (1 page) |
5 August 2004 | Incorporation (7 pages) |
5 August 2004 | Incorporation (7 pages) |